Company NameFar East Forwarding Limited
Company StatusDissolved
Company Number03012803
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 2 months ago)
Dissolution Date20 August 2021 (2 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Victor Ka Keung Fung
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(3 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months (closed 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JT
Director NameMrs Elaine Ling Tze Fung
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1995(8 months after company formation)
Appointment Duration25 years, 11 months (closed 20 August 2021)
RoleAccount
Country of ResidenceEngland
Correspondence Address89 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JT
Secretary NameMrs Elaine Ling Tze Fung
NationalityBritish
StatusClosed
Appointed23 September 1995(8 months after company formation)
Appointment Duration25 years, 11 months (closed 20 August 2021)
RoleAccount
Country of ResidenceEngland
Correspondence Address89 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JT
Director NameColin Horton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 1995)
RoleManager
Correspondence Address14 Mendip Close
Langley
Slough
Berkshire
SL3 8UB
Director NameJude Rato
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 1995)
RoleManager
Correspondence Address37 Salt Hill Way
Slough
Berkshire
SL1 3TR
Secretary NameJude Rato
NationalityBritish
StatusResigned
Appointed25 January 1995(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 1995)
RoleManager
Correspondence Address37 Salt Hill Way
Slough
Berkshire
SL1 3TR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitefareastforwarding.co.uk

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Elaine Ling Tze Fung
50.00%
Ordinary
1 at £1Mr Victor Ka Keung Fung
50.00%
Ordinary

Financials

Year2014
Net Worth£95,459
Cash£92,921
Current Liabilities£106,488

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

10 September 2004Delivered on: 17 September 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re far east forwarding limited business premium account number 50062928. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2010Director's details changed for Elaine Ling Tze Fung on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Victor Ka Keung Fung on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Victor Ka Keung Fung on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elaine Ling Tze Fung on 5 January 2010 (2 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2009Registered office changed on 09/01/2009 from frontier house pier road, feltham middlesex TW14 0TW (1 page)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from ground floor hunting house, central way feltham middlesex TW14 0UD (1 page)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2008Return made up to 07/01/08; full list of members (3 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2007Return made up to 07/01/07; full list of members (7 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 March 2006Return made up to 07/01/06; full list of members (5 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2005Return made up to 07/01/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 September 2004Particulars of mortgage/charge (5 pages)
14 January 2004Return made up to 23/01/04; full list of members (7 pages)
7 November 2003Full accounts made up to 31 March 2003 (20 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
14 January 2003Return made up to 23/01/03; full list of members (7 pages)
16 January 2002Return made up to 23/01/02; full list of members (6 pages)
13 December 2001Full accounts made up to 31 March 2001 (10 pages)
31 January 2001Return made up to 23/01/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 March 2000 (10 pages)
21 February 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
14 January 1999Return made up to 23/01/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
25 January 1998Return made up to 23/01/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
18 March 1997Full accounts made up to 31 March 1996 (9 pages)
11 February 1997Return made up to 23/01/97; no change of members (4 pages)
13 November 1996Return made up to 23/01/96; full list of members (6 pages)
6 October 1995Secretary resigned;director resigned (2 pages)
6 October 1995Director resigned (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
28 March 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)