Company NameAirwell Limited
Company StatusDissolved
Company Number01747703
CategoryPrivate Limited Company
Incorporation Date23 August 1983(40 years, 8 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony John Holland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 18 November 2003)
RoleMature Student
Correspondence Address34 Park Road
Ipswich
Suffolk
IP1 3SU
Secretary NameGeorge Christou
NationalityBritish
StatusClosed
Appointed29 January 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushwood
Leytonstone
London
E11 3AY
Director NameMrs Ann Margaret Elmer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address14 Orchard Road
Highgate
London
N6 5TR
Secretary NamePeegee Corporation Secretaries Ltd (Corporation)
StatusResigned
Appointed30 November 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 2001)
Correspondence AddressThe Highlands 82 The Ridgeway
Enfield
Middlesex
EN2 8JQ

Location

Registered AddressC/O Ck Partnership Limited
4th Floor Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (1 page)
3 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
3 January 2002Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
13 September 2001Return made up to 25/08/01; full list of members (6 pages)
10 April 2001Return made up to 25/08/00; no change of members (6 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Registered office changed on 02/03/01 from: c/o pyne gilbert the highlands 82 the ridgeway enfield EN2 8JQ (1 page)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (6 pages)
23 August 1999Return made up to 25/08/99; full list of members (6 pages)
21 August 1998Return made up to 25/08/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (6 pages)
26 September 1997Return made up to 25/08/97; full list of members (6 pages)
16 September 1996Full accounts made up to 31 March 1996 (5 pages)
16 September 1996Return made up to 25/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/09/96
(4 pages)