Company NameFreight Alliance Ltd.
Company StatusDissolved
Company Number05034958
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusClosed
Appointed15 January 2018(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 10 November 2020)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 138, Regico Offices, The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameIracema Diliana Wesby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelizean
StatusResigned
Appointed01 February 2006(1 year, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 March 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 8 176 Finchley Road
London
NW3 6BT
Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusResigned
Appointed02 December 2013(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2018)
RoleCompany Director
Country of ResidencePhillipines
Correspondence AddressSuite 8 176 Finchley Road
London
NW3 6BT
Director NameIntergroup Management Llc (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address942 Windemere Drive
Nw Salem
Or97304
United States
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameWorldwide Management Corporation (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressPO Box 346
Corozal Town
Belize Central America
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed01 February 2006(1 year, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 2013)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 138, Regico Offices, The Old Bank
153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1000 at £1King Howard Cordero Enriquez
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(3 pages)
22 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,000
(3 pages)
22 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 December 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
2 December 2013Termination of appointment of Rachel Erickson as a director (1 page)
2 December 2013Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2012Termination of appointment of Iracema Wesby as a director (1 page)
8 March 2012Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Fitton Legal Company Ltd on 12 December 2009 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 March 2009Return made up to 05/02/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 January 2009Registered office changed on 15/01/2009 from suite 26 22 notting hill gate london W11 3JE (1 page)
31 March 2008Return made up to 05/02/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 March 2007Return made up to 05/02/07; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 March 2006Return made up to 05/02/06; full list of members (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 19 kathleen road london SW11 2JR (1 page)
19 April 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
12 April 2005Return made up to 05/02/05; full list of members (2 pages)
26 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (13 pages)