Company NameAJT Air International Limited
Company StatusDissolved
Company Number03050767
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameChristopher Mustafa Alper
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleTravel Consultant
Correspondence Address60 Ewell Park Way
Ewell
Epsom
Surrey
KT17 2NW
Secretary NameChristopher Mustafa Alper
NationalityBritish
StatusClosed
Appointed11 October 2002(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address60 Ewell Park Way
Ewell
Epsom
Surrey
KT17 2NW
Director NameMr Kanagaratnam Paramanathan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Blackford Close
South Croydon
Surrey
CR2 6BT
Director NameChaenthen Balasundaram
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySri Lankan
StatusClosed
Appointed15 October 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 31 January 2006)
RoleAccountant
Correspondence Address12 Meadway
Tolworth
Surrey
KT5 9RG
Secretary NameFrederick Edmund Turner
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameDeniz Harput
NationalityTurkish
StatusResigned
Appointed01 February 1999(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 1999)
RoleTravel Consultant
Correspondence Address5 Caroline Close
Park Hill
Croydon
CR0 5JU
Secretary NameHelen Anne Clare Alper
NationalityBritish
StatusResigned
Appointed17 March 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address60 Ewell Park Way
Stoneleigh
Surrey
KT17 2NW
Director NameMr Senthilnathan Kandiah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood
18b Kingsdowne Road
Surbiton
Surrey
KT6 6JZ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressC/O Pearlman Rose
48a-49a Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
30 November 2004Return made up to 27/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
6 May 2003Return made up to 27/04/03; full list of members (7 pages)
29 April 2003Ad 11/10/02--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
30 January 2003New director appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 September 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 October 2001Registered office changed on 22/10/01 from: c/o pearlman rose 116-117 saffron hill london EC1N 8QS (1 page)
30 April 2001Return made up to 27/04/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 July 2000Full accounts made up to 30 April 1999 (10 pages)
7 June 2000Return made up to 27/04/00; full list of members (6 pages)
19 July 1999Return made up to 27/04/99; full list of members (7 pages)
19 July 1999New secretary appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
1 March 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
12 May 1998Return made up to 27/04/98; no change of members (4 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
12 August 1997Full accounts made up to 30 April 1996 (11 pages)
10 June 1997Return made up to 27/04/97; no change of members (4 pages)
7 January 1997Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
4 May 1995Secretary resigned;new director appointed (2 pages)
27 April 1995Incorporation (18 pages)