Hayes
Middlesex
UB3 2QS
Director Name | Mrs Vijay Bhandari |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandhurst Drive Ilford Essex IG3 9DB |
Director Name | Nina Sharma |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadwick Street London W1V 1FH |
Secretary Name | Natasha Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 47 Sandhurst Drive Ilford Essex IG3 9DB |
Secretary Name | Mr Nirmal Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Broadwick Street London W12 1FH |
Director Name | Mr Subhash Chander Bhandari |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2002) |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandhurst Drive Ilford Essex IG3 9DB |
Director Name | Wazir Chand Bhandari |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2003) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Douglas Road Goodmayes Ilford Essex IG3 8UZ |
Secretary Name | Mrs Vijay Bhandari |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandhurst Drive Ilford Essex IG3 9DB |
Secretary Name | Mrs Vijay Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandhurst Drive Ilford Essex IG3 9DB |
Director Name | Mr Subhash Chander Bhandari |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2007) |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandhurst Drive Ilford Essex IG3 9DB |
Director Name | Daniel James Batki-Braun |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 2006) |
Role | Marketing |
Correspondence Address | 13 Marlborough Gardens Surbiton Surrey KT6 6NF |
Director Name | Mr Shahzada Sheharyaar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 August 2007) |
Role | M Director |
Correspondence Address | 57 Stuart Crescent Hayes Middlesex UB3 2QS |
Director Name | Mr Shaukat Ali |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 2008) |
Role | Company Director |
Correspondence Address | 149 North Ninth Street Milton Keynes Buckinghamshire MK9 3AW |
Director Name | Rajan Kumar Kaushik |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2008(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 5 Somers Crescent London W2 2PN |
Registered Address | Vw House, Selinas Lane Dagenham Essex RM8 1QH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £2,220,154 |
Gross Profit | £332,845 |
Net Worth | £105,285 |
Current Liabilities | £85,211 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 24 December 2016 (overdue) |
---|
20 April 2010 | Order of court to wind up (2 pages) |
---|---|
9 September 2008 | Appointment terminated director rajan kaushik (1 page) |
2 September 2008 | Company name changed air connections LIMITED\certificate issued on 02/09/08 (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
1 July 2008 | Director appointed director rajan kumar kaushik (1 page) |
1 July 2008 | Appointment terminated director shaukat ali (1 page) |
10 June 2008 | Appointment terminated secretary vijay bhandari (1 page) |
30 May 2008 | Director appointed mr shaukat ali (1 page) |
1 May 2008 | Appointment terminated secretary vijay bhandari (1 page) |
1 May 2008 | Director appointed mr shahzada sheharyaar (1 page) |
1 May 2008 | Secretary appointed mrs vijay bhandari (1 page) |
8 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
8 January 2008 | Director resigned (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 57 park road london NW1 6XU (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 47 sandhurst drive ilford essex IG3 9DB (1 page) |
23 February 2007 | Section 394 (1 page) |
14 February 2007 | New director appointed (1 page) |
1 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
24 October 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
3 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
1 July 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
17 June 2005 | Return made up to 10/12/04; full list of members (6 pages) |
28 October 2004 | Director resigned (1 page) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
26 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 October 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 47 sandhurst drive ilford essex IG3 9DB (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 14 broadwick street london W1V 1FH (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Ad 22/08/00--------- £ si 9000@1=9000 £ ic 40000/49000 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
20 January 2000 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 10/12/98; full list of members (6 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Ad 28/07/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
9 June 1998 | Particulars of mortgage/charge (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 February 1998 | Return made up to 10/12/97; full list of members (6 pages) |
15 September 1997 | Ad 12/08/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
21 July 1997 | Secretary resigned (2 pages) |
21 July 1997 | Director resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
10 December 1996 | Incorporation (18 pages) |