EURASIA AIR CARGO LIMITED

Register to unlock more data on OkredoRegister

EURASIA AIR CARGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04204031

Incorporation date

23/04/2001

Size

Small

Contacts

Registered address

Registered address

Longmires - Paul House Stockport Road, Timperley, Altrincham WA15 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon21/06/2022
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2022
First Gazette notice for voluntary strike-off
dot icon25/03/2022
Application to strike the company off the register
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon22/02/2022
Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Longmires - Paul House Stockport Road Timperley Altrincham WA15 7UQ on 2022-02-22
dot icon10/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon20/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon10/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/02/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2021-02-10
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/07/2020
Director's details changed for Mr Mark Trice on 2020-07-23
dot icon19/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/04/2019
Memorandum and Articles of Association
dot icon05/04/2019
Resolutions
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon27/12/2018
Registration of charge 042040310003, created on 2018-12-21
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon13/06/2018
Director's details changed for Mr Mark Trice on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Mark Trice on 2017-11-01
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2017
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG
dot icon31/05/2017
Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
dot icon26/01/2017
Termination of appointment of Stuart David Holland as a director on 2016-12-31
dot icon26/01/2017
Appointment of Mr Mark Trice as a director on 2017-01-01
dot icon01/12/2016
Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2016-12-01
dot icon06/07/2016
Accounts for a small company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon02/09/2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2015-09-02
dot icon09/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon04/06/2015
Accounts for a small company made up to 2014-12-31
dot icon11/07/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/04/2014
Satisfaction of charge 2 in full
dot icon28/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon13/05/2011
Register(s) moved to registered inspection location
dot icon13/05/2011
Register(s) moved to registered inspection location
dot icon13/05/2011
Register(s) moved to registered inspection location
dot icon13/05/2011
Register(s) moved to registered inspection location
dot icon13/05/2011
Register(s) moved to registered inspection location
dot icon13/05/2011
Register(s) moved to registered inspection location
dot icon13/05/2011
Register inspection address has been changed
dot icon14/10/2010
Appointment of Mr Stuart David Holland as a director
dot icon14/10/2010
Termination of appointment of Mark Reath as a director
dot icon14/10/2010
Termination of appointment of Julie Harrison as a secretary
dot icon06/09/2010
Registered office address changed from 550 Shoreham Road East London Heathrow Airport Hounslow Mddlesex TW6 3UA England on 2010-09-06
dot icon18/08/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mark Andrew Reath on 2010-04-23
dot icon30/06/2010
Registered office address changed from Building 553 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3RG on 2010-06-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/10/2009
Termination of appointment of Sandra Reath as a director
dot icon06/10/2009
Appointment of Mrs Julie Ann Harrison as a secretary
dot icon05/10/2009
Termination of appointment of Sandra Reath as a secretary
dot icon07/07/2009
Return made up to 23/04/09; full list of members
dot icon06/07/2009
Director and secretary's change of particulars / sandra reath / 06/07/2009
dot icon06/07/2009
Director's change of particulars / mark reath / 06/07/2009
dot icon09/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 23/04/08; full list of members
dot icon22/04/2008
Return made up to 23/04/07; full list of members
dot icon02/04/2008
Accounts for a small company made up to 2007-05-31
dot icon02/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/07/2006
Return made up to 23/04/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/01/2006
New director appointed
dot icon06/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/04/2005
Return made up to 23/04/05; full list of members
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon27/02/2004
Accounts for a small company made up to 2003-05-31
dot icon30/09/2003
Return made up to 23/04/03; full list of members
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned;director resigned
dot icon27/09/2003
Particulars of mortgage/charge
dot icon26/02/2003
Accounts for a small company made up to 2002-05-31
dot icon24/07/2002
Return made up to 23/04/02; full list of members
dot icon31/05/2002
Registered office changed on 31/05/02 from: flat 15 4 milner square london N1 1TY
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon24/12/2001
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon21/09/2001
Particulars of mortgage/charge
dot icon17/05/2001
New director appointed
dot icon15/05/2001
Registered office changed on 15/05/01 from: c/o john pye & co sovereign cour graham street birmingham B1 3JR
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
New secretary appointed;new director appointed
dot icon23/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
23/04/2001 - 23/04/2001
4893
Key Legal Services (Nominees) Limited
Nominee Director
23/04/2001 - 23/04/2001
4782
Reath, Sandra
Secretary
27/04/2005 - 01/10/2009
-
Reath, David
Secretary
22/09/2003 - 27/04/2005
-
Harrison, Julie Ann
Secretary
01/10/2009 - 10/08/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EURASIA AIR CARGO LIMITED

EURASIA AIR CARGO LIMITED is an(a) Dissolved company incorporated on 23/04/2001 with the registered office located at Longmires - Paul House Stockport Road, Timperley, Altrincham WA15 7UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURASIA AIR CARGO LIMITED?

toggle

EURASIA AIR CARGO LIMITED is currently Dissolved. It was registered on 23/04/2001 and dissolved on 21/06/2022.

Where is EURASIA AIR CARGO LIMITED located?

toggle

EURASIA AIR CARGO LIMITED is registered at Longmires - Paul House Stockport Road, Timperley, Altrincham WA15 7UQ.

What does EURASIA AIR CARGO LIMITED do?

toggle

EURASIA AIR CARGO LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for EURASIA AIR CARGO LIMITED?

toggle

The latest filing was on 21/06/2022: Final Gazette dissolved via voluntary strike-off.