Company NameAzfreight.com Limited
Company StatusDissolved
Company Number03932591
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)
Previous NameEdenbridge Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr William Forsyth Emsley Carr
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director NameBrian William May
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 16 September 2003)
RoleMarketing Consultant
Correspondence Address39 Alleyn Road
Dulwich
London
SE21 8AD
Secretary NameDawn Christina Jolley
NationalityBritish
StatusClosed
Appointed03 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address32 Wexfenne Gardens
Woking
Surrey
GU22 8TX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSouthampton House
317 High Holborn London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
4 March 2003Return made up to 24/02/03; full list of members (5 pages)
15 March 2002Return made up to 24/02/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 August 2001Secretary's particulars changed (1 page)
14 March 2001Return made up to 24/02/01; full list of members (6 pages)
18 May 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 May 2000Ad 25/04/00--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
11 May 2000Nc inc already adjusted 25/04/00 (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
23 March 2000S-div 03/03/00 (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 February 2000Incorporation (13 pages)