Company NameInternational Aviation Services Limited
Company StatusDissolved
Company Number01902521
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Hardy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 04 August 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHurn Rise Norfolk Street
Beverley
North Humberside
HU17 7DN
Director NameDavid Alan Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 04 August 1998)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address21 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Secretary NameMr John Joseph Hardy
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 04 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurn Rise Norfolk Street
Beverley
North Humberside
HU17 7DN
Director NameAmar Jeet Sharma
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 04 August 1998)
RoleCompany Director
Correspondence Address12 Elers Road
Hayes
Middlesex
UB3 1NY
Director NameJeffrey John James Ashfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleBusiness Consultant
Correspondence AddressThe Old Courthouse
Mount Street
Battle
East Sussex
TN33 0ER

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
4 March 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 February 1997Return made up to 31/12/96; full list of members (8 pages)
11 February 1997Location of debenture register (1 page)
31 January 1997Location of register of members (1 page)
31 January 1997Location of register of directors' interests (1 page)
2 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (7 pages)
21 September 1995Return made up to 31/12/93; full list of members (16 pages)
21 September 1995Registered office changed on 21/09/95 from: hanover house 14 hanover square london W1R 0BE (1 page)
21 September 1995Director resigned (4 pages)
21 September 1995Return made up to 31/12/94; full list of members (14 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)