Company NameAmsair Limited
Company StatusDissolved
Company Number02826152
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NamesStrymo Limited and Amsail Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusClosed
Appointed07 February 2012(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(3 weeks after company formation)
Appointment Duration16 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameLady Ann Sugar
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(3 weeks after company formation)
Appointment Duration16 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed02 July 1993(3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameLouise Jane Baron
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 years, 11 months after company formation)
Appointment Duration14 years (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Andrew Norman Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 July 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(7 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(10 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameRoger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2014)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.000k at £1Amshold Trading Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£160,117

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
9 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2014Solvency statement dated 30/05/14 (1 page)
9 June 2014Statement of capital on 9 June 2014
  • GBP 10,000
(4 pages)
9 June 2014Statement of capital on 9 June 2014
  • GBP 10,000
(4 pages)
9 June 2014Statement by directors (1 page)
30 May 2014Satisfaction of charge 3 in full (1 page)
30 May 2014Satisfaction of charge 2 in full (1 page)
21 May 2014Termination of appointment of Claude Manuel Littner as a director on 14 May 2014 (1 page)
19 May 2014Termination of appointment of Daniel Paul Sugar as a director on 12 May 2014 (1 page)
19 May 2014Termination of appointment of Louise Jane Baron as a director on 12 May 2014 (1 page)
19 May 2014Termination of appointment of Simon Sugar as a director on 12 May 2014 (1 page)
19 May 2014Termination of appointment of Roger George Adams as a director on 12 May 2014 (1 page)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (7 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (7 pages)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Full accounts made up to 30 September 2013 (15 pages)
23 July 2013Termination of appointment of Andrew Norman Cohen as a director on 23 July 2013 (1 page)
26 June 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
23 January 2013Full accounts made up to 30 June 2012 (14 pages)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
21 February 2012Appointment of Michael Edward Ray as a secretary on 7 February 2012 (1 page)
21 February 2012Appointment of Roger George Adams as a director on 7 February 2012 (2 pages)
21 February 2012Appointment of Mr Michael Edward Ray as a director on 7 February 2012 (2 pages)
21 February 2012Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012 (1 page)
21 February 2012Appointment of Roger George Adams as a director on 7 February 2012 (2 pages)
21 February 2012Appointment of Mr Michael Edward Ray as a director on 7 February 2012 (2 pages)
21 February 2012Termination of appointment of Colin Torquil Sandy as a secretary on 7 February 2012 (1 page)
21 February 2012Termination of appointment of Colin Torquil Sandy as a secretary on 7 February 2012 (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary on 7 February 2012 (1 page)
21 February 2012Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012 (1 page)
8 January 2012Full accounts made up to 30 June 2011 (14 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
5 November 2010Full accounts made up to 30 June 2010 (14 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
18 November 2009Full accounts made up to 30 June 2009 (17 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
2 July 2009Director appointed claude littner (2 pages)
1 July 2009Appointment terminated director ann sugar (1 page)
1 July 2009Appointment terminated director alan sugar (1 page)
18 March 2009Return made up to 01/03/09; full list of members (5 pages)
17 November 2008Full accounts made up to 30 June 2008 (17 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
15 April 2008Full accounts made up to 30 June 2007 (15 pages)
28 March 2008Return made up to 01/03/08; full list of members (8 pages)
25 April 2007Full accounts made up to 30 June 2006 (15 pages)
15 March 2007Return made up to 01/03/07; full list of members (8 pages)
21 April 2006Full accounts made up to 30 June 2005 (15 pages)
16 March 2006Return made up to 01/03/06; full list of members (8 pages)
10 March 2005Return made up to 01/03/05; full list of members (8 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Full accounts made up to 30 June 2004 (14 pages)
27 April 2004Full accounts made up to 30 June 2003 (14 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
10 February 2004New director appointed (4 pages)
3 February 2004Memorandum and Articles of Association (9 pages)
23 January 2004Company name changed amsail LIMITED\certificate issued on 23/01/04 (2 pages)
24 September 2003Director's particulars changed (1 page)
13 March 2003Return made up to 01/03/03; full list of members (7 pages)
14 February 2003Director's particulars changed (1 page)
27 January 2003Full accounts made up to 30 June 2002 (13 pages)
22 January 2003Director's particulars changed (1 page)
19 April 2002Full accounts made up to 30 June 2001 (12 pages)
12 March 2002Return made up to 01/03/02; full list of members (7 pages)
28 October 2001Director's particulars changed (1 page)
22 August 2001Particulars of mortgage/charge (11 pages)
22 August 2001Particulars of mortgage/charge (12 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Secretary's particulars changed;director's particulars changed (1 page)
5 March 2001Full accounts made up to 30 June 2000 (12 pages)
5 March 2001Return made up to 01/03/01; full list of members (7 pages)
27 December 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 01/03/00; full list of members (9 pages)
14 March 2000Director's particulars changed (1 page)
31 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 01/03/99; full list of members (7 pages)
7 July 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
16 June 1998Return made up to 11/06/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
23 June 1997Return made up to 11/06/97; full list of members (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
2 July 1996Return made up to 11/06/96; full list of members (8 pages)
3 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
12 July 1995Return made up to 11/06/95; full list of members (8 pages)
26 July 1993Company name changed strymo LIMITED\certificate issued on 27/07/93 (2 pages)
11 June 1993Incorporation (15 pages)