Company NameTajik Air Limited
Company StatusDissolved
Company Number02843720
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameLord Jonathan Bryan Moyne
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(same day as company formation)
RolePeer Of The Realm
Correspondence AddressBolsalverne
Alverton Road Green Bank
Penzance
Cornwall
TR18 4TQ
Director NameMichael Wynne-Parker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(same day as company formation)
RoleBusinessman
Correspondence Address36 Malborough Court
Pembroke Road
London
W8 6DL
Secretary NameMichael Wynne-Parker
NationalityBritish
StatusClosed
Appointed04 August 1993(same day as company formation)
RoleBusinessman
Correspondence Address36 Malborough Court
Pembroke Road
London
W8 6DL
Director NameSir Charles Nicholas Gervase Blois
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months (closed 24 November 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Westleton
Saxmundham
Suffolk
IP17 3EQ
Director NameKhushroo Jamshedji Panthaky
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 King Charles Walk
London
SW19 6JA
Director NameJohn Caldwell Beveridge
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(1 month, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 1993)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address9 St Jamess Chambers
Ryder Street
London
SW1Y 6QA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCorelius Barton Ltd
4 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Return of final meeting of creditors (1 page)
24 August 2011Notice of final account prior to dissolution (1 page)
24 August 2011Notice of final account prior to dissolution (1 page)
17 July 1995Appointment of a liquidator (2 pages)
17 July 1995Appointment of a liquidator (1 page)
30 May 1995Order of court to wind up (2 pages)
30 May 1995Order of court to wind up (1 page)
18 October 1994Return made up to 04/08/94; full list of members (6 pages)