Company NameAfrica Courier Limited
Company StatusDissolved
Company Number02891427
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Placidus Rosario Antonio Gomes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(same day as company formation)
RoleFreight Agent
Correspondence Address38 Tregarvon Road
London
SW11 5QE
Secretary NameMr Placidus Rosario Antonio Gomes
NationalityBritish
StatusClosed
Appointed26 January 1994(same day as company formation)
RoleFreight Agent
Correspondence Address38 Tregarvon Road
London
SW11 5QE
Director NameMr Kishor Chohan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleExporter
Country of ResidenceEngland
Correspondence Address3 Kenelm Close
Harrow
Middlesex
HA1 3TE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit 5a Regent Business Centre
Pump Lane
Hayes
Middx
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,301
Cash£5,141
Current Liabilities£37,160

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
18 May 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(7 pages)
7 March 2005Return made up to 26/01/05; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 March 2004Director resigned (1 page)
2 February 2004Return made up to 26/01/04; full list of members (7 pages)
27 October 2003Registered office changed on 27/10/03 from: unit 5 regent business centre pump lane hayes middlesex UB3 3NB (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 February 2002Return made up to 26/01/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 January 2001Return made up to 26/01/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 March 2000Return made up to 26/01/00; full list of members (6 pages)
25 February 1999Return made up to 26/01/99; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 February 1998Return made up to 26/01/98; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 February 1997Return made up to 26/01/97; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 February 1996Return made up to 26/01/96; full list of members (6 pages)
13 July 1995Ad 31/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 March 1995Return made up to 26/01/95; full list of members (6 pages)