Company NameFirst Professional Aerospace Support Limited
Company StatusDissolved
Company Number03339435
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTayo Awosika
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleAeronautical Engineer
Correspondence Address415b London Road
Mitcham
Surrey
CR4 4BJ
Secretary NameRufus Akinseye
NationalityBritish
StatusClosed
Appointed13 September 2004(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address5 Whitebridge Avenue
Mitcham
Surrey
CR4 3FW
Secretary NameBuki Ogunbodede
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleTrainee Accountant
Correspondence Address8a Flying Angel
287 Victoria Dock Road Custom House
London
E16 3BY
Director NamePatrick Edward Kieron O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2004)
RoleClient Liason
Correspondence Address72 Prince Charles Avenue
Minster On Sea
Sheerness
Kent
ME12 3PD
Secretary NameTayo Awosika
NationalityBritish
StatusResigned
Appointed24 March 1999(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address8 Laurel House
Central Road
Morden
Surrey
SM4 5RW
Director NameChief Richard Bamidele Awosika
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNigerian
StatusResigned
Appointed23 March 2000(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address33a Loro Street
Ondo
Ondo State
Nigeria
Secretary NameBsc Hons Kabenge Swaleh
NationalityBritish
StatusResigned
Appointed19 January 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2004)
RoleChairman
Correspondence Address53 Moor Lane
Chessington
Surrey
KT9 1BN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit P G Marshall House
124 Middleton Road Morden
Surrey
SM4 6RW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£6,000
Current Liabilities£5,900

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
26 May 2006Return made up to 25/03/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Return made up to 25/03/05; full list of members (2 pages)
30 November 2004Nc inc already adjusted 24/11/04 (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
27 August 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2004Director resigned (1 page)
20 August 2004Ad 19/01/02-30/07/04 £ si 4@1 (2 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director resigned (1 page)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Return made up to 25/03/02; full list of members (8 pages)
11 November 2002Registered office changed on 11/11/02 from: 214 romford road london E7 9HY (1 page)
11 November 2002Ad 21/12/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 November 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 August 2001Return made up to 25/03/01; full list of members (7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 25/03/00; full list of members (7 pages)
21 June 1999Return made up to 25/03/99; full list of members (6 pages)
21 June 1999New secretary appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: c/o peter osalor & co 14 tiller road docklands london E14 8PX (1 page)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 October 1998Compulsory strike-off action has been discontinued (1 page)
22 October 1998Return made up to 25/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/10/98
(6 pages)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
12 May 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Director resigned (1 page)
25 March 1997Incorporation (15 pages)