Company NameAirbird Travel & Tours Limited
Company StatusDissolved
Company Number01265147
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Bakr Sami El Hanbali
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(15 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address289 Lillie Road
London
SW6 7LL
Secretary NameMichelle Marie-Louise McKenna
NationalityBritish
StatusClosed
Appointed04 October 1991(15 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address11 Gunter Grove
London
SW10 0UN

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth£107,212
Cash£136,959
Current Liabilities£34,709

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
5 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (6 pages)
26 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
21 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 November 2004Return made up to 30/09/04; full list of members (6 pages)
17 May 2004Accounts for a small company made up to 31 March 2004 (8 pages)
10 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (12 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 October 1997Return made up to 30/09/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1996Registered office changed on 05/12/96 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)