Company NameProject Air Limited
Company StatusDissolved
Company Number03149470
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameProject Air Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 21 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameMrs Angela Dawn Price
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Bridge
Uttoxeter Road
Colton
Staffordshire
WS15 3LR
Director NameMr Gary Colin Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Bridge
Uttoxeter Road
Colton
Staffordshire
WS15 3LR
Secretary NameMrs Angela Dawn Price
NationalityBritish
StatusResigned
Appointed31 January 1996(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Bridge
Uttoxeter Road
Colton
Staffordshire
WS15 3LR
Director NameMr David Edward Levis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Abbey Court
Poynton
Stockport
Cheshire
SK12 1WW
Director NamePeter Mark Worthington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Secretary NamePeter Mark Worthington
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed21 November 2007(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
NationalityBritish
StatusResigned
Appointed30 July 2008(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 110
(4 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 110
(4 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 October 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page)
31 October 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page)
25 January 2011Director's details changed for Mr Simon Delaval Beart on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Piers Leigh Stuart Wilson on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mr Simon Delaval Beart on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Piers Leigh Stuart Wilson on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
13 January 2011Full accounts made up to 31 March 2010 (9 pages)
13 January 2011Full accounts made up to 31 March 2010 (9 pages)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
14 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
14 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 March 2009 (11 pages)
29 October 2009Full accounts made up to 31 March 2009 (11 pages)
2 September 2009Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page)
2 September 2009Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 March 2008 (18 pages)
10 October 2008Full accounts made up to 31 March 2008 (18 pages)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Appointment Terminated Director and Secretary thomas good (1 page)
4 August 2008Appointment terminated director and secretary thomas good (1 page)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
21 May 2008Full accounts made up to 30 September 2007 (18 pages)
21 May 2008Full accounts made up to 30 September 2007 (18 pages)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
27 February 2008Return made up to 23/01/08; full list of members (4 pages)
27 February 2008Return made up to 23/01/08; full list of members (4 pages)
24 February 2008Appointment Terminated Director peter worthington (1 page)
24 February 2008Appointment terminated secretary peter worthington (1 page)
24 February 2008Appointment terminated director peter worthington (1 page)
24 February 2008Appointment Terminated Secretary peter worthington (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Director resigned (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
16 April 2007Full accounts made up to 30 September 2006 (20 pages)
16 April 2007Full accounts made up to 30 September 2006 (20 pages)
20 March 2007Return made up to 23/01/07; full list of members (7 pages)
20 March 2007Return made up to 23/01/07; full list of members (7 pages)
29 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
29 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
7 July 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 6-7 arcadia park towers business park, rugeley staffordshire WS15 1UZ (1 page)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006Sect 394 (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Sect 394 (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 July 2006Registered office changed on 07/07/06 from: 6-7 arcadia park towers business park, rugeley staffordshire WS15 1UZ (1 page)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
4 July 2006Return made up to 23/01/06; full list of members (7 pages)
4 July 2006Return made up to 23/01/06; full list of members (7 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
31 January 2005Return made up to 23/01/05; full list of members (7 pages)
31 January 2005Return made up to 23/01/05; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
13 March 2004Ad 26/02/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 March 2004Ad 26/02/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 January 2004Return made up to 23/01/04; full list of members (7 pages)
19 January 2004Return made up to 23/01/04; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
12 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
12 February 2002Return made up to 23/01/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
25 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 March 2001Registered office changed on 23/03/01 from: canterbury house roman walk wall lichfield staffordshire WS14 0AR (1 page)
23 March 2001Registered office changed on 23/03/01 from: canterbury house roman walk wall lichfield staffordshire WS14 0AR (1 page)
13 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Return made up to 23/01/01; full list of members (6 pages)
31 January 2001Return made up to 23/01/01; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 February 2000Return made up to 23/01/00; full list of members (6 pages)
7 February 2000Return made up to 23/01/00; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Return made up to 23/01/99; no change of members (4 pages)
26 February 1999Return made up to 23/01/99; no change of members (4 pages)
5 May 1998Registered office changed on 05/05/98 from: 32 harborne road edgbaston birmingham B15 3AQ (1 page)
5 May 1998Registered office changed on 05/05/98 from: 32 harborne road edgbaston birmingham B15 3AQ (1 page)
3 February 1998Return made up to 23/01/98; no change of members (4 pages)
3 February 1998Return made up to 23/01/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 January 1997Return made up to 23/01/97; full list of members (6 pages)
30 January 1997Return made up to 23/01/97; full list of members (6 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
18 February 1996New secretary appointed;new director appointed (2 pages)
18 February 1996Accounting reference date notified as 30/04 (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996Accounting reference date notified as 30/04 (1 page)
18 February 1996Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1996Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 January 1996Company name changed project air design LIMITED\certificate issued on 31/01/96 (2 pages)
30 January 1996Company name changed project air design LIMITED\certificate issued on 31/01/96 (2 pages)
23 January 1996Incorporation (16 pages)