Company NameIFL Air & Sea Limited
Company StatusDissolved
Company Number07063082
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Rajesh Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish Asian
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Riverside Place
Stanwell
Staines
Middx
TW19 7LP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websiteiflfreight.com

Location

Registered Address159 Brent Park Estate
Brent Road
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

100 at £1Rajesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£46,410
Cash£5,145
Current Liabilities£180,378

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Registered office address changed from 16 Riverside Place Stanwell Staines TW19 7LP to 159 Brent Park Estate Brent Road Southall Middlesex UB2 5LJ on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 16 Riverside Place Stanwell Staines TW19 7LP to 159 Brent Park Estate Brent Road Southall Middlesex UB2 5LJ on 18 August 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
13 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
23 April 2010Appointment of Rajesh Patel as a director (3 pages)
23 April 2010Appointment of Rajesh Patel as a director (3 pages)
8 November 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
8 November 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)