About

Registered Number: 02787356
Date of Incorporation: 05/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: 25 Highfield Road, Dartford, Kent, DA1 2JS

 

Having been setup in 1993, First Freight International Ltd has its registered office in Kent, it has a status of "Dissolved". Kaye, Martyn, Ring, Christopher are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RING, Christopher 01 October 1998 01 March 1999 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Martyn 26 November 1997 02 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 24 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 11 February 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 16 January 2004
225 - Change of Accounting Reference Date 12 January 2004
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
AUD - Auditor's letter of resignation 17 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
287 - Change in situation or address of Registered Office 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 12 March 2002
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
AAMD - Amended Accounts 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 19 June 1998
395 - Particulars of a mortgage or charge 20 May 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
AA - Annual Accounts 07 October 1997
395 - Particulars of a mortgage or charge 12 June 1997
363s - Annual Return 22 April 1997
395 - Particulars of a mortgage or charge 17 March 1997
AA - Annual Accounts 17 October 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 21 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1993
288 - N/A 28 February 1993
288 - N/A 10 February 1993
NEWINC - New incorporation documents 05 February 1993

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 12 May 1998 Fully Satisfied

N/A

Charge over credit balances 05 June 1997 Fully Satisfied

N/A

Mortgage debenture 07 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.