Company NameAviatours Limited
Company StatusDissolved
Company Number00575704
CategoryPrivate Limited Company
Incorporation Date17 December 1956(67 years, 4 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elizabeth Helen Alkin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years after company formation)
Appointment Duration28 years, 3 months (closed 07 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG
Secretary NameMrs Carolyn Louise Benjamin
NationalityBritish
StatusClosed
Appointed15 March 1995(38 years, 3 months after company formation)
Appointment Duration25 years (closed 07 April 2020)
RoleSecretary
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Marvin Lewis Alkin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(41 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG
Director NameMr Marvin Lewis Alkin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1995)
RoleDirector/ Consultant
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG
Secretary NameMrs Elizabeth Helen Alkin
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG

Contact

Telephone01252 795505
Telephone regionAldershot

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Elizabeth Alkin
26.00%
Ordinary
25 at £1Donald Taylor
25.00%
Ordinary
25 at £1Stewart Riddick
25.00%
Ordinary
12 at £1Eric Heliczer
12.00%
Ordinary
12 at £1Greta Heliczer
12.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£4,694

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
6 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
4 January 2013Secretary's details changed for Mrs Carolyn Louise Benjamin on 19 February 2012 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Secretary's details changed for Mrs Carolyn Louise Benjamin on 19 February 2012 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Marvin Lewis Alkin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Marvin Lewis Alkin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Elizabeth Helen Alkin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Elizabeth Helen Alkin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Elizabeth Helen Alkin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Marvin Lewis Alkin on 4 January 2010 (2 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
7 October 2005Registered office changed on 07/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
7 October 2005Registered office changed on 07/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 October 2003Registered office changed on 20/10/03 from: gable house 239 regents park road lindon N3 3LF (1 page)
20 October 2003Registered office changed on 20/10/03 from: gable house 239 regents park road lindon N3 3LF (1 page)
21 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
1 November 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
1 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
8 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
8 March 2001Return made up to 31/12/00; full list of members (7 pages)
8 March 2001Return made up to 31/12/00; full list of members (7 pages)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2000Registered office changed on 09/02/00 from: 92 chiswick high road london (1 page)
9 February 2000Registered office changed on 09/02/00 from: 92 chiswick high road london (1 page)
17 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
17 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
12 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)