Company NameAircraft Finance & Trade Limited
Company StatusDissolved
Company Number02642820
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NameRaw Material Resources Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSchlomo Fogel
Date of BirthMay 1955 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed02 September 1991(4 days after company formation)
Appointment Duration6 years, 11 months (closed 25 August 1998)
RoleEngineer
Correspondence AddressHa Horesh 42
Kfar Shmaryahu
Israel 46910
Foreign
Director NameRennie James Simon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(4 days after company formation)
Appointment Duration6 years, 11 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address8 Henning Street
London
SW11 3DR
Secretary NameSchlomo Fogel
NationalityIsraeli
StatusClosed
Appointed02 December 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 25 August 1998)
RoleCompany Director
Correspondence AddressHa Horesh 42
Kfar Shmaryahu
Israel 46910
Foreign
Director NameLev Khasis
Date of BirthJune 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed24 April 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1998)
RoleManaging Director
Correspondence Address44-41 Udalsova Street
Moscow
117454
Director NamePyoter Nachmanovich
Date of BirthAugust 1945 (Born 78 years ago)
NationalityRussian
StatusResigned
Appointed24 April 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1998)
RoleBank President
Correspondence AddressLeninski Ave 5/15
Togliatti
Russia
Director NameYacov Nachmanovich
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed24 April 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1998)
RoleCompany Manager
Correspondence Address45/17 Shimon Ben Zvi Street
Guvatayim 53631
Israel
Director NameItzhak Shisgal
Date of BirthJune 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed24 April 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1998)
RoleBusinessman
Correspondence AddressShmaryahu Levin 14
Tel Aviv 64357
Israel
Foreign
Director NameLeonid Terentiev
Date of BirthAugust 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed24 April 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1998)
RoleFinance Director
Correspondence AddressMoskovskoe Ch 126/7
Samara
Russia
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed02 September 1991(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Application for striking-off (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
26 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 January 1998Return made up to 29/08/97; no change of members (8 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 January 1997Return made up to 29/08/96; no change of members (8 pages)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 February 1996Return made up to 29/08/95; full list of members (10 pages)
16 November 1995Ad 24/04/95--------- £ si 890@1=890 £ ic 100/990 (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
28 April 1995Company name changed raw material resources LIMITED\certificate issued on 01/05/95 (4 pages)