Company NameEmergency Freight International Limited
Company StatusDissolved
Company Number03206893
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Anthony Kelly
StatusClosed
Appointed01 October 2009(13 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address105 Kenilworth Park
Harolds Cross
Dublin 6w
Ireland
Director NameAnthony Kelly
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2011(14 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address105 105 Kenilworth Park
Harolds Cross
Dublin 6w
Ireland
Director NameDaniel Kelly
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2011(14 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWestfield House Westfield Road
Dublin 6
Ireland
Director NameAnthony Patrick Kelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWestfield House
Westfield Road Harolds Cross
Dublin 6
Ireland
Director NameJohn Senan Kelly
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Beaumont Road
Dublin 7
Ireland
Director NameMichael Coleman Kelly
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Kenilworth Square
Rathgar
Dublin 6
Ireland
Secretary NameMichael Coleman Kelly
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Kenilworth Square
Rathgar
Dublin 6
Ireland
Secretary NameMichael Coleman Kelly
NationalityIrish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Kenilworth Square
Rathgar
Dublin 6
Ireland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2004)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.emergencyfreight.com
Email address[email protected]

Location

Registered Address14 Cottons Gardens
Off Kingsland Road
Hackney
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Anthony Patrick Kelly
33.33%
Ordinary
1 at £1John Senan Kelly
33.33%
Ordinary
1 at £1Michael Coleman Kelly
33.33%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
8 January 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
8 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
(5 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(5 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(5 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 3
(5 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 3
(5 pages)
13 September 2012Termination of appointment of John Kelly as a director (1 page)
13 September 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Termination of appointment of Michael Kelly as a secretary (1 page)
13 September 2012Appointment of Daniel Kelly as a director (2 pages)
13 September 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 September 2012Termination of appointment of John Kelly as a director (1 page)
13 September 2012Appointment of Anthony Kelly as a director (2 pages)
13 September 2012Termination of appointment of Michael Kelly as a secretary (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 September 2012Termination of appointment of Anthony Kelly as a director (1 page)
13 September 2012Termination of appointment of Anthony Kelly as a director (1 page)
13 September 2012Appointment of Mr Anthony Kelly as a secretary (2 pages)
13 September 2012Appointment of Mr Anthony Kelly as a secretary (2 pages)
13 September 2012Appointment of Anthony Kelly as a director (2 pages)
13 September 2012Appointment of Daniel Kelly as a director (2 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Michael Kelly as a director (1 page)
30 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Michael Kelly as a director (1 page)
30 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 August 2010Director's details changed for Michael Coleman Kelly on 1 October 2009 (2 pages)
1 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 August 2010Director's details changed for John Senan Kelly on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Anthony Patrick Kelly on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Anthony Patrick Kelly on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Michael Coleman Kelly on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Michael Coleman Kelly on 1 October 2009 (2 pages)
1 August 2010Director's details changed for John Senan Kelly on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Anthony Patrick Kelly on 1 October 2009 (2 pages)
1 August 2010Director's details changed for John Senan Kelly on 1 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 July 2009Return made up to 03/06/09; full list of members (4 pages)
23 July 2009Return made up to 03/06/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 June 2008Return made up to 03/06/08; full list of members (4 pages)
27 June 2008Return made up to 03/06/08; full list of members (4 pages)
14 November 2007Return made up to 03/06/07; no change of members (7 pages)
14 November 2007Return made up to 03/06/07; no change of members (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Return made up to 03/06/06; full list of members (7 pages)
26 April 2007Return made up to 03/06/06; full list of members (7 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 July 2005Return made up to 03/06/05; full list of members (7 pages)
29 July 2005Return made up to 03/06/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 October 2004Return made up to 03/06/04; full list of members (8 pages)
18 October 2004Return made up to 03/06/04; full list of members (8 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
14 July 2004Registered office changed on 14/07/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
17 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Return made up to 03/06/03; full list of members (6 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Return made up to 03/06/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 July 2002Return made up to 03/06/02; full list of members (6 pages)
27 July 2002Return made up to 03/06/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 July 2001Return made up to 03/06/01; full list of members (6 pages)
29 July 2001Return made up to 03/06/01; full list of members (6 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
16 October 2000Return made up to 03/06/00; full list of members (7 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Return made up to 03/06/00; full list of members (7 pages)
16 October 2000Director's particulars changed (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: fourth floor 12 grosvenor place london SW1X 7HH (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: fourth floor 12 grosvenor place london SW1X 7HH (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
3 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
22 June 1999Return made up to 03/06/99; no change of members
  • 363(287) ‐ Registered office changed on 22/06/99
(4 pages)
22 June 1999Return made up to 03/06/99; no change of members
  • 363(287) ‐ Registered office changed on 22/06/99
(4 pages)
4 June 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
4 June 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
1 September 1998Return made up to 03/06/98; no change of members (4 pages)
1 September 1998Registered office changed on 01/09/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
1 September 1998Return made up to 03/06/98; no change of members (4 pages)
1 September 1998Registered office changed on 01/09/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 November 1997Return made up to 03/06/97; full list of members (6 pages)
10 November 1997Return made up to 03/06/97; full list of members (6 pages)
1 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
3 June 1996Incorporation (13 pages)
3 June 1996Incorporation (13 pages)