Company NameVallingstone Aviation Limited
Company StatusDissolved
Company Number02896296
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Martin Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLilac Farm Seamere Road
Hingham Wymondham
Norwich
Norfolk
NR9 4LW
Secretary NameVictoria Shaw
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLilac Farm
Seamere Road Hingham
Wymondham
Norfolk
NR9 4LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£43,216
Cash£5,298
Current Liabilities£6,173

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
9 November 2001Application for striking-off (1 page)
29 May 2001Full accounts made up to 31 July 2000 (9 pages)
11 April 2001Return made up to 09/02/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (9 pages)
2 March 2000Return made up to 09/02/00; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (9 pages)
22 March 1999Return made up to 09/02/99; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (8 pages)
17 April 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1998Registered office changed on 01/02/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
28 May 1997Full accounts made up to 31 July 1996 (8 pages)
6 March 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1996Return made up to 09/02/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
21 April 1995Return made up to 09/02/95; full list of members (6 pages)