Company NameFreight Transit UK Limited
DirectorsLeonard Fraser and Farideh Safari
Company StatusDissolved
Company Number03639526
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeonard Fraser
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address131 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3EB
Director NameFarideh Safari
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIranian
StatusCurrent
Appointed12 May 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address12a Regent House
Windsor Way
London
W14 0UB
Secretary NameLeonard Fraser
NationalityBritish
StatusCurrent
Appointed12 May 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address131 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3EB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address116/117 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 January 2002Completion of winding up (1 page)
26 September 2000Court order notice of winding up (1 page)
27 October 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
27 October 1999Return made up to 28/09/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 7-11 minerva road london NW10 6HJ (1 page)
2 June 1999Registered office changed on 02/06/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
21 May 1999Ad 12/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
28 September 1998Incorporation (13 pages)