Company NameBaldan Air Freight Limited
Company StatusDissolved
Company Number02694792
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Rashid Mounib Raad
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Old Brompton Road
London
SW7 3RA
Secretary NameAnna Vitoria Abi Khalil
NationalityLebanese
StatusClosed
Appointed07 March 1996(4 years after company formation)
Appointment Duration13 years, 2 months (closed 26 May 2009)
RoleOperations Manager
Correspondence Address62a Pembridge Villas
London
W11 3ET
Director NameMr Elie Abi Akl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityLebanese
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCustomer Services Supervisor
Correspondence Address7 Chichester Way
Feltham
Middlesex
TW14 0DF
Director NameNoelly Kantara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityLebanese
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleHousewife
Correspondence Address124 Chatsworth Court
Pembroke Road
London
W8 6PC
Secretary NameMr Rashid Mounib Raad
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Old Brompton Road
London
SW7 3RA
Director NameAnna Vitoria Abi Khalil
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityLebanese
StatusResigned
Appointed07 March 1996(4 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2008)
RoleOperations Manager
Correspondence Address62a Pembridge Villas
London
W11 3ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Golden Square
London
W1F 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
22 January 2009Appointment terminated director noelly kantara (1 page)
22 January 2009Appointment terminated director anna abi khalil (1 page)
16 April 2008Return made up to 06/03/08; full list of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 March 2007Return made up to 06/03/07; full list of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 July 2006Return made up to 06/03/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Return made up to 06/03/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 September 2004Return made up to 06/03/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 May 2000Return made up to 06/03/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
9 June 1998Return made up to 06/03/98; no change of members (4 pages)
9 June 1998Ad 07/03/94--------- £ si 900@1 (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
22 May 1997Return made up to 06/03/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
19 April 1996Return made up to 06/03/96; full list of members (6 pages)
19 April 1996Secretary resigned (2 pages)
19 April 1996New secretary appointed;new director appointed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
20 April 1995Return made up to 06/03/95; full list of members (6 pages)