Company NameKayama Air Cargo Express Limited
Company StatusDissolved
Company Number03022760
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Surinder Singh Bedi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenlake Terrace
Laleham Road
Staines
Middlesex
TW18 2NU
Secretary NameFederal Trustees Limited (Corporation)
StatusClosed
Appointed01 March 2000(5 years after company formation)
Appointment Duration3 years, 9 months (closed 23 December 2003)
Correspondence Address6 Arkleigh Mansions
200 Brent Street
London
NW4 1BE
Secretary NameBhupinder Singh Bedi
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address142 Buckswood Drive
Crawley
West Sussex
RH11 8JG
Director NameJonathan Nicholas Andrew Marsh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 1999)
RoleFreight Forwarder
Correspondence AddressLangley House
Pirbright
Surrey
GU24 0LP
Secretary NameMr Thambimuthu Thiagalingam
NationalityBritish
StatusResigned
Appointed05 September 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Ridgeway
North Harrow
Middlesex
HA2 7QN
Director NameTushar Bhagat
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleTechnical & Logistics Director
Correspondence Address18 Richmond Avenue
Bedfont
Feltham
Middlesex
TW14 9SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 6 Arkleigh Mansion
200 Brent Street
Hendon
London
NW4 1BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2003Director resigned (1 page)
19 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 February 2002Return made up to 16/02/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
26 February 2001Return made up to 16/02/01; full list of members (6 pages)
23 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
1 March 2000Return made up to 16/02/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 October 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
26 February 1999Return made up to 16/02/99; no change of members (4 pages)
19 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 December 1997Registered office changed on 04/12/97 from: 110A brent street hendon london NW4 2HH (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
18 September 1997Full accounts made up to 31 March 1997 (13 pages)
20 February 1997Return made up to 16/02/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (11 pages)
26 April 1996Return made up to 16/02/96; full list of members (6 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995Ad 09/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1995Accounting reference date notified as 31/03 (1 page)