Company NameInk Connections Limited
DirectorShahzada Sheharyaar
Company StatusLiquidation
Company Number03289867
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)
Previous NameAir Connections Limited

Business Activity

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

Directors

Director NameMr Shahzada Sheharyaar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(10 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address57 Stuart Crescent
Hayes
Middlesex
UB3 2QS
Director NameMrs Vijay Bhandari
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandhurst Drive
Ilford
Essex
IG3 9DB
Director NameNina Sharma
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadwick Street
London
W1V 1FH
Secretary NameNatasha Bhandari
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleTravel Agent
Correspondence Address47 Sandhurst Drive
Ilford
Essex
IG3 9DB
Secretary NameMr Nirmal Sharma
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Broadwick Street
London
W12 1FH
Director NameMr Subhash Chander Bhandari
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2002)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandhurst Drive
Ilford
Essex
IG3 9DB
Director NameWazir Chand Bhandari
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2003)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address63 Douglas Road
Goodmayes
Ilford
Essex
IG3 8UZ
Secretary NameMrs Vijay Bhandari
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandhurst Drive
Ilford
Essex
IG3 9DB
Secretary NameMrs Vijay Bhandari
NationalityBritish
StatusResigned
Appointed24 February 2000(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandhurst Drive
Ilford
Essex
IG3 9DB
Director NameMr Subhash Chander Bhandari
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2007)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandhurst Drive
Ilford
Essex
IG3 9DB
Director NameDaniel James Batki-Braun
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2006)
RoleMarketing
Correspondence Address13 Marlborough Gardens
Surbiton
Surrey
KT6 6NF
Director NameMr Shahzada Sheharyaar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 August 2007)
RoleM Director
Correspondence Address57 Stuart Crescent
Hayes
Middlesex
UB3 2QS
Director NameMr Shaukat Ali
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 2008)
RoleCompany Director
Correspondence Address149 North Ninth Street
Milton Keynes
Buckinghamshire
MK9 3AW
Director NameRajan Kumar Kaushik
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2008)
RoleCompany Director
Correspondence Address5 Somers Crescent
London
W2 2PN

Location

Registered AddressVw House, Selinas Lane
Dagenham
Essex
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Financials

Year2007
Turnover£2,220,154
Gross Profit£332,845
Net Worth£105,285
Current Liabilities£85,211

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due24 December 2016 (overdue)

Filing History

20 April 2010Order of court to wind up (2 pages)
9 September 2008Appointment terminated director rajan kaushik (1 page)
2 September 2008Company name changed air connections LIMITED\certificate issued on 02/09/08 (2 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
1 July 2008Director appointed director rajan kumar kaushik (1 page)
1 July 2008Appointment terminated director shaukat ali (1 page)
10 June 2008Appointment terminated secretary vijay bhandari (1 page)
30 May 2008Director appointed mr shaukat ali (1 page)
1 May 2008Appointment terminated secretary vijay bhandari (1 page)
1 May 2008Director appointed mr shahzada sheharyaar (1 page)
1 May 2008Secretary appointed mrs vijay bhandari (1 page)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
8 January 2008Director resigned (1 page)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 57 park road london NW1 6XU (1 page)
10 August 2007Registered office changed on 10/08/07 from: 47 sandhurst drive ilford essex IG3 9DB (1 page)
23 February 2007Section 394 (1 page)
14 February 2007New director appointed (1 page)
1 January 2007Return made up to 10/12/06; full list of members (2 pages)
24 October 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
4 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 10/12/05; full list of members (6 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (4 pages)
17 June 2005Return made up to 10/12/04; full list of members (6 pages)
28 October 2004Director resigned (1 page)
28 July 2004Accounts for a small company made up to 31 December 2003 (4 pages)
6 January 2004Return made up to 10/12/03; full list of members (7 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
13 January 2003Return made up to 10/12/02; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 January 2002Return made up to 10/12/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 December 2000 (10 pages)
10 January 2001Return made up to 10/12/00; full list of members (6 pages)
10 January 2001Registered office changed on 10/01/01 from: 47 sandhurst drive ilford essex IG3 9DB (1 page)
13 December 2000Registered office changed on 13/12/00 from: 14 broadwick street london W1V 1FH (1 page)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Ad 22/08/00--------- £ si 9000@1=9000 £ ic 40000/49000 (2 pages)
17 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
23 November 1999New director appointed (2 pages)
12 May 1999Return made up to 10/12/98; full list of members (6 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
12 August 1998Ad 28/07/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
9 June 1998Particulars of mortgage/charge (7 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 February 1998Return made up to 10/12/97; full list of members (6 pages)
15 September 1997Ad 12/08/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
21 July 1997Secretary resigned (2 pages)
21 July 1997Director resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997New director appointed (2 pages)
10 December 1996Incorporation (18 pages)