Company NameA-Z Aviation Management Limited
Company StatusDissolved
Company Number03210399
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNimer Abotannora
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityPalestinian
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleAircraft Engineer
Correspondence Address1 Walden House
Pimlico Road
London
SW1W 8LH
Secretary NameMunira Barkomi
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Walden House
Pimlico Road
London
SW1W 8LH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address38 Nash House
Lupus Street
London
SW1V 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
20 November 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
30 October 2001Return made up to 11/06/01; full list of members (6 pages)
28 October 2001Return made up to 11/06/00; full list of members (6 pages)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2000Return made up to 11/06/99; full list of members (6 pages)
25 October 1999Return made up to 11/06/98; full list of members (6 pages)
17 September 1999Registered office changed on 17/09/99 from: 59 crawford street london W1H 1HG (1 page)
15 September 1999Full accounts made up to 30 June 1999 (6 pages)
7 August 1998Full accounts made up to 30 June 1998 (9 pages)
29 August 1997Full accounts made up to 30 June 1997 (7 pages)
18 June 1997Return made up to 11/06/97; full list of members (6 pages)
30 January 1997Registered office changed on 30/01/97 from: 1 walden house pimlico road london SW1W 8LH (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 152 city road london EC1V 2NX (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New director appointed (2 pages)
11 June 1996Incorporation (10 pages)