Company NamePioneer Air Systems Limited
DirectorTalib Naji Talib
Company StatusActive
Company Number02961810
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDr Talib Naji Talib
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
Secretary NameMrs Dominique Evelyne Manz
NationalitySwiss
StatusCurrent
Appointed24 August 2007(13 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address1 Place Terribilini
Nyon
1260
Switzerland
Director NameKhalid Mahdi
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Brett House
Putney Heath Lane
Putney
London
SW15 3JE
Secretary NameDr Talib Naji Talib
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
Secretary NameDr Wasan Al-Alwan
NationalityBritish
StatusResigned
Appointed20 February 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Alder Lodge
River Gardens
73 Stevenage Road
London
SW6 6NP
Secretary NameMayada Jumaili
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address52 Oakwood Court
Abbotsbury Road
London
W14 8JY
Secretary NameAysar Daoud
NationalityIraqi
StatusResigned
Appointed25 September 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address3 Poppleton Croft
Tingley
Wakefield
West Yorkshire
WF3 1XB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 August 2007)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Contact

Websitewww.najitalib.net

Location

Registered Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Talib Naji Talib
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,557
Cash£42
Current Liabilities£18,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

2 February 2021Registered office address changed from 19 Ewell Road Cheam Surrey SM3 8DD to 68 Alder Lodge 73 Stevenage Road London SW6 6NR on 2 February 2021 (1 page)
6 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mrs Dominique Evelyne Manz on 8 June 2010 (1 page)
10 June 2010Secretary's details changed for Mrs Dominique Evelyne Manz on 8 June 2010 (1 page)
10 June 2010Secretary's details changed for Mrs Dominique Evelyne Manz on 8 June 2010 (1 page)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 October 2006Return made up to 24/08/06; full list of members (2 pages)
2 October 2006Return made up to 24/08/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Return made up to 24/08/05; full list of members (6 pages)
27 September 2005Return made up to 24/08/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 September 2004Return made up to 24/08/04; full list of members (5 pages)
16 September 2004Return made up to 24/08/04; full list of members (5 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 September 2003Return made up to 24/08/03; full list of members (5 pages)
6 September 2003Return made up to 24/08/03; full list of members (5 pages)
8 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 September 2002Return made up to 24/08/02; full list of members (5 pages)
12 September 2002Return made up to 24/08/02; full list of members (5 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
5 October 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 September 2001Return made up to 24/08/01; full list of members (7 pages)
19 September 2001Return made up to 24/08/01; full list of members (7 pages)
21 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 July 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
22 May 2000Accounts for a small company made up to 31 August 1998 (4 pages)
22 May 2000Accounts for a small company made up to 31 August 1998 (4 pages)
18 April 2000Return made up to 24/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 April 2000Return made up to 24/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 February 2000Strike-off action suspended (1 page)
29 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1998Return made up to 24/08/98; full list of members (6 pages)
14 September 1998Return made up to 24/08/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 November 1997Return made up to 24/08/97; no change of members (4 pages)
24 November 1997Return made up to 24/08/97; no change of members (4 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
23 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
23 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
7 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
18 October 1995Return made up to 24/08/95; full list of members (6 pages)
18 October 1995Return made up to 24/08/95; full list of members (6 pages)