Company NameE.A.S. Cargo Airlines Limited
Company StatusDissolved
Company Number02816063
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameMahmoud Umaru Shehu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 09 April 2002)
RoleAir Freight Forwarder
Correspondence Address21 Hawthorne Crescent
Slough
Berkshire
SL1 3NG
Director NameCapt Idris Ichalla Wada
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNigerian
StatusClosed
Appointed01 October 1993(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 09 April 2002)
RolePilot/Businessman
Correspondence Address29 Adeniyi Jones Avenue
Ikeja
Lagos
Pob2051
Foreign
Secretary NameOghenewhogaga Osalor
NationalityBritish
StatusClosed
Appointed01 May 1999(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address214 Romford Road
London
E7 9HY
Secretary NameMrs Lisa Enlander
NationalityBritish
StatusResigned
Appointed01 October 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7LH
Secretary NameMahmoud Umaru Shehu
NationalityBritish
StatusResigned
Appointed01 August 1998(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address21 Hawthorne Crescent
Slough
Berkshire
SL1 3NG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address214 Romford Road
London
E7 9HY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,658
Current Liabilities£58,931

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2000Return made up to 07/05/00; full list of members (7 pages)
20 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 1999Accounts for a dormant company made up to 30 September 1997 (7 pages)
23 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
13 May 1999Registered office changed on 13/05/99 from: peter osalor & co 14 tiller road docklands london E14 8PX (1 page)
13 May 1999New secretary appointed (2 pages)
21 September 1998Return made up to 07/05/97; full list of members (6 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Return made up to 07/05/98; full list of members (5 pages)
10 September 1998Director's particulars changed (1 page)
14 August 1998Registered office changed on 14/08/98 from: 21 hawthorne crescent slough berkshire SL1 3NG (1 page)
14 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 December 1996Registered office changed on 30/12/96 from: unit 3A argonaut park galleymead road colnbrook berks SL3 0EN (1 page)
6 October 1996Full accounts made up to 30 September 1995 (15 pages)
8 July 1996Secretary resigned (1 page)
5 July 1996Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 05/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
26 May 1995Return made up to 07/05/95; no change of members (4 pages)