Company NameAirfinance Journal Limited
Company StatusDissolved
Company Number01432333
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleCompany Director
Correspondence AddressFlat 4
3 Egerton Place
London
SW3 2EF
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed19 April 1992(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleChairman
Country of ResidenceEngland
Correspondence Address20 Lower Addison Gardens
London
W14 8BQ
Director NameSir Patrick John Rushton Sergeant
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressOne The Grove
Highgate Village
London
N6 6JU
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed28 November 1995(16 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 18 November 2003)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Secretary NamePaul William Hewitt
NationalityBritish
StatusResigned
Appointed19 April 1992(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Secretary NameMatthew Osullivan
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address31 Hardy Road
Wimbledon
London
SW19 1JA
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed14 January 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Return made up to 19/04/03; full list of members (7 pages)
20 June 2003Application for striking-off (1 page)
12 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 April 2001Return made up to 19/04/01; full list of members (7 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 June 2000Return made up to 19/04/00; full list of members (7 pages)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 June 1999Return made up to 19/04/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
22 May 1998Return made up to 19/04/98; no change of members (4 pages)
27 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
12 April 1996Return made up to 19/04/96; full list of members (6 pages)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
24 April 1995Return made up to 19/04/95; change of members (6 pages)
22 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 June 1979Certificate of incorporation (1 page)