Company NameTransjet Airways (UK) Limited
DirectorRobin Anthony Smith
Company StatusDissolved
Company Number02807881
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Previous NameAeroground Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Anthony Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1993(1 week, 1 day after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address11 Sedgefield Close
Worth
Crawley
West Sussex
RH10 7XG
Director NameJacqueline Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1994)
RoleSecretary
Correspondence Address11 Lea Close
Crawley
West Sussex
RH11 8BY
Secretary NameJacqueline Smith
NationalityBritish
StatusResigned
Appointed15 April 1993(1 week, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 16 May 2002)
RoleSecretary
Correspondence Address11 Sedgefield Close
Worth
Crawley
West Sussex
RH10 7XG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,437
Cash£213
Current Liabilities£2,654

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 July 2005Dissolved (1 page)
27 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Registered office changed on 11/09/02 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page)
3 September 2002Notice of Constitution of Liquidation Committee (2 pages)
30 August 2002Appointment of a voluntary liquidator (1 page)
30 August 2002Statement of affairs (23 pages)
30 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2002Secretary resigned (1 page)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 May 2001Return made up to 07/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 May 1999Return made up to 07/04/99; no change of members (4 pages)
12 February 1999Director's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
14 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 May 1998Return made up to 07/04/98; full list of members (6 pages)
19 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
12 May 1997Return made up to 07/04/97; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 August 1996Secretary's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
25 April 1996Return made up to 07/04/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)