London
WC1B 5LF
Director Name | Mr Anthony Martin Ward |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 24 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Mr Anthony Martin Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 24 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Stuart Robert George Englefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 47 Wroths Path Loughton Essex IG10 1SH |
Website | www.bonusaviation.co.uk |
---|
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
95.9k at £1 | Grunwick Aviation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,017 |
Cash | £47 |
Current Liabilities | £280,493 |
Latest Accounts | 31 October 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (19 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (19 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (19 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (19 pages) |
8 March 2013 | Administrator's progress report to 4 March 2013 (12 pages) |
8 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
8 March 2013 | Administrator's progress report to 4 March 2013 (12 pages) |
8 March 2013 | Administrator's progress report to 4 March 2013 (12 pages) |
8 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
14 November 2012 | Statement of affairs with form 2.14B (13 pages) |
14 November 2012 | Statement of affairs with form 2.14B (13 pages) |
26 October 2012 | Result of meeting of creditors (3 pages) |
26 October 2012 | Result of meeting of creditors (3 pages) |
9 October 2012 | Statement of administrator's proposal (33 pages) |
9 October 2012 | Statement of administrator's proposal (33 pages) |
21 August 2012 | Registered office address changed from Po Box Suite 7 6 the Broadway Mill Hill London NW7 3LL England on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Po Box Suite 7 6 the Broadway Mill Hill London NW7 3LL England on 21 August 2012 (2 pages) |
20 August 2012 | Appointment of an administrator (1 page) |
20 August 2012 | Appointment of an administrator (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-03-13
|
20 February 2012 | Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page) |
7 December 2009 | Full accounts made up to 31 October 2008 (13 pages) |
7 December 2009 | Full accounts made up to 31 October 2008 (13 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
12 February 2007 | Auditor's resignation (1 page) |
12 February 2007 | Auditor's resignation (1 page) |
8 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 31 October 2005 (14 pages) |
14 November 2006 | Full accounts made up to 31 October 2005 (14 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
30 August 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
3 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
19 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
6 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
28 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members
|
26 January 1998 | Return made up to 28/12/97; full list of members
|
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
14 September 1994 | Memorandum and Articles of Association (6 pages) |
14 September 1994 | Memorandum and Articles of Association (6 pages) |
31 August 1994 | Company name changed leavesden flight centre LIMITED\certificate issued on 01/09/94 (2 pages) |
31 August 1994 | Company name changed leavesden flight centre LIMITED\certificate issued on 01/09/94 (2 pages) |
11 June 1991 | Auditor's resignation (1 page) |
11 June 1991 | Auditor's resignation (1 page) |
29 February 1988 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
29 February 1988 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
6 February 1985 | Company name changed\certificate issued on 06/02/85 (2 pages) |
6 February 1985 | Company name changed\certificate issued on 06/02/85 (2 pages) |
5 June 1979 | Certificate of incorporation (1 page) |
5 June 1979 | Certificate of incorporation (1 page) |