Company NameAir Supremacy Limited
Company StatusDissolved
Company Number03532249
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Tarret Christian Stonborough
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 29 July 2014)
RolePR Consultant
Correspondence Address14 Bradbourne Street
London
SW6 3TE
Secretary NameEloise Stonborough
NationalityBritish
StatusClosed
Appointed01 June 2007(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 29 July 2014)
RolePR Consultant
Correspondence Address14 Bradbourne Street
London
SW6 3TE
Director NameMr Richard John Blake Hannay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 1999)
RoleConsultant
Correspondence Address33 Tournay Road
London
SW6 7UG
Secretary NameMr Richard John Blake Hannay
NationalityBritish
StatusResigned
Appointed02 April 1998(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 1999)
RoleConsultant
Correspondence Address33 Tournay Road
London
SW6 7UG
Secretary NameMr Anthony Harold Garnier Atkinson
NationalityBritish
StatusResigned
Appointed19 March 1999(12 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressFlat 10
15 Trinity Square
London
EC3N 4AA
Secretary NameGillian D'Orton Gibson
NationalityBritish
StatusResigned
Appointed09 March 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressRonalea
Deans Drove Lytchett Matravers
Poole
Dorset
BH16 6EQ
Secretary NameSuzanne Sutherland
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 June 2007)
RoleCompany Director
Correspondence Address14 Upland Road
Sutton
Surrey
SM2 5JE
Director NameCleave Prior Company Formations Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ
Secretary NameCleave Prior Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ

Location

Registered Address14 Bradbourne Street
London
SW6 3TE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

2 at £1John Tarret Christian Stonborough
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
7 April 2014Application to strike the company off the register (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
27 July 2009Return made up to 20/03/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Return made up to 20/03/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Return made up to 20/03/08; no change of members (6 pages)
10 April 2008Return made up to 20/03/08; no change of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
13 April 2007Return made up to 20/03/07; full list of members (6 pages)
13 April 2007Return made up to 20/03/07; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 20/03/06; full list of members (6 pages)
3 May 2006Return made up to 20/03/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 20/03/05; full list of members (6 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Return made up to 20/03/05; full list of members (6 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 April 2003Return made up to 20/03/03; full list of members (6 pages)
27 April 2003Return made up to 20/03/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 May 2002Registered office changed on 14/05/02 from: 14 bradbourne street london SW6 3TE (1 page)
14 May 2002Registered office changed on 14/05/02 from: 14 bradbourne street london SW6 3TE (1 page)
7 May 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
7 May 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2000Return made up to 20/03/00; full list of members (6 pages)
8 May 2000Return made up to 20/03/00; full list of members (6 pages)
5 May 2000Registered office changed on 05/05/00 from: 7 hertford street london W1Y 8LP (1 page)
5 May 2000Registered office changed on 05/05/00 from: 7 hertford street london W1Y 8LP (1 page)
19 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
20 March 1998Incorporation (24 pages)
20 March 1998Incorporation (24 pages)