Company NameAir Marketing International Limited
Company StatusDissolved
Company Number02981301
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)
Previous NameGreenmind Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameStephen Cook
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address101 Verulam Road
St Albans
Hertfordshire
AL3 4DL
Director NameMrs Janet Hazeltynne Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence Address4 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMichael David Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RolePhotographer
Correspondence Address4 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMarion Neville
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 1999)
RoleAccount Manager
Correspondence Address101 Verulam Road
St Albans
Hertfordshire
AL3 4DL
Secretary NameMrs Janet Hazeltynne Smith
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address4 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001C/O re change of liq (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
27 December 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1999Appointment of a voluntary liquidator (1 page)
26 November 1999Statement of affairs (6 pages)
11 November 1999Registered office changed on 11/11/99 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
10 November 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 October 1997Return made up to 20/10/97; no change of members (5 pages)
22 November 1996Return made up to 20/10/96; full list of members (7 pages)
21 February 1996Accounts for a small company made up to 30 November 1995 (7 pages)
20 November 1995Return made up to 20/10/95; full list of members (10 pages)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Accounting reference date notified as 30/11 (1 page)