Company NameAirmoss Limited
Company StatusDissolved
Company Number01620036
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)
Dissolution Date13 December 2023 (4 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Sukhpal Singh Gill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1983(1 year, 3 months after company formation)
Appointment Duration40 years, 6 months (closed 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Greencroft Road
Heston
Hounslow
Middlesex
TW5 0BQ
Director NameParminder Singh Gill
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2003(21 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Greencroft Road
Heston
Middlesex
TW5 0BQ
Secretary NameParminder Singh Gill
NationalityBritish
StatusClosed
Appointed05 October 2003(21 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Greencroft Road
Heston
Middlesex
TW5 0BQ
Director NameDaljit Kaur Gill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed01 April 1985(3 years after company formation)
Appointment Duration36 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Greencroft Road
Heston
Hounslow
Middlesex
TW5 0BQ
Director NameMrs Manjit Kaur Mann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address21 Dorset Waye
Heston
Hounslow
Middlesex
TW5 0NF
Secretary NameMrs Manjit Kaur Mann
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address21 Dorset Waye
Heston
Hounslow
Middlesex
TW5 0NF

Contact

Websitetottenhamwine.com
Email address[email protected]
Telephone020 88028665
Telephone regionLondon

Location

Registered AddressC/O Arkin & Co, Alpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Parminder Singh Gill
50.00%
Ordinary
1 at £1Sukhpal Singh Gill
50.00%
Ordinary

Financials

Year2014
Net Worth£419,592
Cash£93,324
Current Liabilities£53,961

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

15 January 1991Delivered on: 24 January 1991
Satisfied on: 22 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 302 ballards lane, north finchley, L.B. of barnet t/no mx 394141.
Fully Satisfied
8 September 1986Delivered on: 18 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 460 and 462 greenford road ealing.
Outstanding
8 September 1986Delivered on: 18 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 the broadway southall ealing.
Outstanding
8 September 1986Delivered on: 18 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 307/309/311 high road kilburn brent.
Outstanding
17 February 1986Delivered on: 24 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sukminder singh mann and sukhpal singh gill to the chargee on any account whatsoever.
Particulars: 1A/1B west green road, haringey, london. Title no. Ngl 305784.
Outstanding
22 January 1986Delivered on: 28 January 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 31 March 2018 (11 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 November 2018Registered office address changed from 85 Shepherds Hill London N6 5RG to 50 Greencroft Road Heston Middlesex TW5 0BQ on 1 November 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
2 April 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 31 March 2012 (14 pages)
21 December 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Registered office address changed from 1a West Green Road Tottenham London N15 5BX on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 1a West Green Road Tottenham London N15 5BX on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 1a West Green Road Tottenham London N15 5BX on 2 October 2012 (1 page)
25 September 2012Full accounts made up to 31 March 2011 (14 pages)
25 September 2012Full accounts made up to 31 March 2011 (14 pages)
25 September 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
25 September 2012Administrative restoration application (3 pages)
25 September 2012Administrative restoration application (3 pages)
25 September 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Full accounts made up to 31 March 2010 (14 pages)
5 April 2011Full accounts made up to 31 March 2010 (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Parminder Singh Gill on 30 September 2009 (1 page)
16 March 2010Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Parminder Singh Gill on 30 September 2009 (1 page)
16 March 2010Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Daljit Kaur Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Sukhpal Singh Gill on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Parminder Singh Gill on 1 October 2009 (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (14 pages)
9 January 2010Full accounts made up to 31 March 2009 (14 pages)
19 March 2009Full accounts made up to 31 March 2008 (14 pages)
19 March 2009Full accounts made up to 31 March 2007 (14 pages)
19 March 2009Full accounts made up to 31 March 2008 (14 pages)
19 March 2009Full accounts made up to 31 March 2007 (14 pages)
12 March 2009Return made up to 31/12/08; full list of members (4 pages)
12 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Return made up to 31/12/07; full list of members (4 pages)
11 March 2009Return made up to 31/12/07; full list of members (4 pages)
3 April 2008Full accounts made up to 31 March 2006 (14 pages)
3 April 2008Full accounts made up to 31 March 2006 (14 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Full accounts made up to 31 March 2005 (14 pages)
13 March 2006Full accounts made up to 31 March 2005 (14 pages)
1 March 2006Return made up to 31/12/04; full list of members (7 pages)
1 March 2006Return made up to 31/12/04; full list of members (7 pages)
18 November 2004Full accounts made up to 31 March 2003 (14 pages)
18 November 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2004Full accounts made up to 31 March 2004 (14 pages)
18 November 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2004Full accounts made up to 31 March 2004 (14 pages)
18 November 2004Full accounts made up to 31 March 2003 (14 pages)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
2 May 2003Return made up to 31/12/02; full list of members (7 pages)
2 May 2003Return made up to 31/12/02; full list of members (7 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 May 2002Full accounts made up to 31 March 2002 (15 pages)
7 May 2002Full accounts made up to 31 March 2000 (15 pages)
7 May 2002Full accounts made up to 31 March 2001 (15 pages)
7 May 2002Full accounts made up to 31 March 2000 (15 pages)
7 May 2002Full accounts made up to 31 March 2001 (15 pages)
7 May 2002Full accounts made up to 31 March 2002 (15 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
4 June 2001Full accounts made up to 31 March 1998 (15 pages)
4 June 2001Full accounts made up to 31 March 1999 (14 pages)
4 June 2001Full accounts made up to 31 March 1998 (15 pages)
4 June 2001Full accounts made up to 31 March 1999 (14 pages)
16 May 2001Return made up to 31/12/00; full list of members (7 pages)
16 May 2001Return made up to 31/12/00; full list of members (7 pages)
6 April 2000Return made up to 31/12/99; full list of members (7 pages)
6 April 2000Return made up to 31/12/99; full list of members (7 pages)
3 April 1999Return made up to 31/12/98; full list of members (6 pages)
3 April 1999Return made up to 31/12/98; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 3 trebeck street, mayfair, london, W1Y 7RH (1 page)
13 August 1998Registered office changed on 13/08/98 from: 3 trebeck street, mayfair, london, W1Y 7RH (1 page)
24 June 1998Full accounts made up to 31 March 1996 (15 pages)
24 June 1998Full accounts made up to 31 March 1995 (15 pages)
24 June 1998Full accounts made up to 31 March 1996 (15 pages)
24 June 1998Full accounts made up to 31 March 1997 (15 pages)
24 June 1998Full accounts made up to 31 March 1995 (15 pages)
24 June 1998Full accounts made up to 31 March 1997 (15 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 April 1996Return made up to 31/12/95; full list of members (4 pages)
26 April 1996Return made up to 31/12/95; full list of members (4 pages)
2 August 1995Full accounts made up to 31 March 1994 (15 pages)
2 August 1995Full accounts made up to 31 March 1994 (15 pages)
30 April 1995Full accounts made up to 31 March 1993 (13 pages)
30 April 1995Full accounts made up to 31 March 1993 (13 pages)
9 April 1995Return made up to 31/12/94; no change of members (6 pages)
9 April 1995Return made up to 31/12/94; no change of members (6 pages)
18 September 1986Particulars of mortgage/charge (3 pages)
18 September 1986Particulars of mortgage/charge (3 pages)
18 September 1986Particulars of mortgage/charge (3 pages)
18 September 1986Particulars of mortgage/charge (3 pages)
18 September 1986Particulars of mortgage/charge (3 pages)
18 September 1986Particulars of mortgage/charge (3 pages)