Company NameTriton Air Finance Limited
Company StatusDissolved
Company Number02203137
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 4 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NamesLegislator 1011 Limited and Triton Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Ian Mark Hargrove
NationalityBritish
StatusClosed
Appointed19 July 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 12 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Director NameMr Ian Mark Hargrove
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(23 years, 7 months after company formation)
Appointment Duration2 years (closed 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46-47 Upper Berkeley Street
London
W1H 5QW
Director NameTriton Holdings Limited (Corporation)
StatusClosed
Appointed10 February 1992(4 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 09 July 2013)
Correspondence Address46-47 Upper Berkeley Street
London
W1H 5QW
Director NameNigel David Cowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 February 1992)
RoleBanker
Correspondence AddressBarton Cottage 22 The Barton
Cobham
Surrey
KT11 2NJ
Director NameIan Hargrove
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 February 1992)
RoleChartered Accountant
Correspondence Address24 Campden Hill Gardens
London
W8 7AZ
Director NameDavid John McLeavy Hill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 February 1992)
RoleSolicitor
Correspondence Address5 Rosary Gardens
London
SW7 4NN
Director NameNigel Richard Lindsay Hudson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 February 1992)
RoleBanker
Correspondence AddressCobbitts Rannoch Road
Crowborough
East Sussex
TN6 1RB

Location

Registered Address1 Floor
34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

240 at £1Triton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,120

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 4 March 2013 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 240
(5 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 240
(5 pages)
9 July 2012Statement of capital on 29 September 2011
  • GBP 240
(5 pages)
9 July 2012Statement of capital on 29 September 2011
  • GBP 240
(5 pages)
20 July 2011Appointment of Ian Mark Hargrove as a director (4 pages)
20 July 2011Appointment of Ian Mark Hargrove as a director (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Triton Holdings Limited on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Triton Holdings Limited on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (4 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (4 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
15 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 10/07/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 10/07/07; full list of members (3 pages)
22 March 2007Registered office changed on 22/03/07 from: 1 bickenhall street london W1U 6BN (1 page)
22 March 2007Registered office changed on 22/03/07 from: 1 bickenhall street london W1U 6BN (1 page)
5 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
14 July 2006Return made up to 10/07/06; full list of members (3 pages)
14 July 2006Return made up to 10/07/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 August 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
(7 pages)
1 August 2005Return made up to 10/07/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
18 August 2004Return made up to 10/07/04; full list of members (7 pages)
18 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/04
(7 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Nc inc already adjusted 22/06/04 (1 page)
10 August 2004Nc inc already adjusted 22/06/04 (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Ad 23/06/04--------- £ si 31500000@1=31500000 £ ic 22000240/53500240 (2 pages)
10 August 2004Ad 23/06/04--------- £ si 31500000@1=31500000 £ ic 22000240/53500240 (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
5 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
5 August 2003Return made up to 10/07/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002Return made up to 10/07/02; full list of members (7 pages)
5 August 2002Return made up to 10/07/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 December 2000 (11 pages)
15 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 November 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 November 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 10/07/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
4 August 2000Return made up to 10/07/00; full list of members (7 pages)
4 August 2000Return made up to 10/07/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 May 1999 (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (6 pages)
15 October 1999Ad 29/09/99--------- £ si 22000000@1=22000000 £ ic 240/22000240 (2 pages)
15 October 1999Ad 29/09/99--------- £ si 22000000@1=22000000 £ ic 240/22000240 (2 pages)
29 September 1999£ nc 2000/22002000 27/09/99 (2 pages)
29 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
29 September 1999£ nc 2000/22002000 27/09/99 (2 pages)
29 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
10 August 1999Return made up to 10/07/99; full list of members (6 pages)
10 August 1999Return made up to 10/07/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 May 1998 (6 pages)
24 March 1999Full accounts made up to 31 May 1998 (6 pages)
20 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1998Return made up to 10/07/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (6 pages)
24 September 1997Registered office changed on 24/09/97 from: 13-14 golden square london W1R 3AG (1 page)
24 September 1997Registered office changed on 24/09/97 from: 13-14 golden square london W1R 3AG (1 page)
7 August 1997Return made up to 10/07/97; no change of members (4 pages)
7 August 1997Return made up to 10/07/97; no change of members (4 pages)
9 April 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
9 April 1997Accounts made up to 31 May 1996 (6 pages)
22 August 1996Return made up to 10/07/96; full list of members (6 pages)
22 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1996Accounts made up to 31 May 1995 (5 pages)
1 April 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
1 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)