About

Registered Number: 02418091
Date of Incorporation: 30/08/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex, UB3 5LF,

 

Cargo Aviation Ltd was founded on 30 August 1989, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Cargo Aviation Ltd. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOH, Eng Choon 07 November 1996 - 1
HENLEY, Kevin 21 August 1996 14 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 25 October 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 28 August 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 01 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 20 September 1994
RESOLUTIONS - N/A 12 September 1993
363s - Annual Return 12 September 1993
AA - Annual Accounts 12 September 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 10 September 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1991
288 - N/A 07 September 1989
287 - Change in situation or address of Registered Office 07 September 1989
NEWINC - New incorporation documents 30 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.