Company NameCity Centre Airports Association Limited
Company StatusDissolved
Company Number03545723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1998(25 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Graham Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(11 years, 3 months after company formation)
Appointment Duration2 years (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Beverley Road
Chiswick
London
W4 2LP
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Langbourne Place
West Ferry Quay
London
E14 3WW
Director NameAlexander Francis John Home
Date of BirthApril 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleAirport Director
Correspondence Address6518 Harvest Grove Drive
Yreely
Ontario
K4p 1e9
Canada
Director NameAnna Marie Louise Reinius
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleAirport Manager
Correspondence AddressBlacksvampsv 61
Huddinge
S14160
Sweden
Secretary NameMr David Graham Thomson
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Beverley Road
Chiswick
London
W4 2LP
Director NameBjorn Gunnar Rotsman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed02 June 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressHatunahohus Gard
Bromma S-19792
Sweden
Foreign
Director NameHartmut Ruchger Simon
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed09 June 1999(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 14 June 2010)
RoleHead Market Research
Correspondence AddressKirschstv 2
Monchenglodhacth
41189 Northrhine-Westphaha
Germany
Director NameCharles Robert Scouler Buchanan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 2009)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressStump House
The Common
Sissinghurst
Kent
TN17 2AJ

Location

Registered AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 June 2010Termination of appointment of Anna Reinius as a director (1 page)
15 June 2010Termination of appointment of David Thomson as a secretary (1 page)
15 June 2010Termination of appointment of Anna Reinius as a director (1 page)
15 June 2010Termination of appointment of David Thomson as a secretary (1 page)
15 June 2010Termination of appointment of Hartmut Simon as a director (1 page)
15 June 2010Termination of appointment of Hartmut Simon as a director (1 page)
15 June 2010Termination of appointment of Hartmut Simon as a director (1 page)
15 June 2010Termination of appointment of Hartmut Simon as a director (1 page)
29 April 2010Annual return made up to 14 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 14 April 2010 no member list (4 pages)
28 October 2009Accounts made up to 31 December 2008 (8 pages)
28 October 2009Full accounts made up to 31 December 2008 (8 pages)
21 July 2009Director appointed david graham thomson (2 pages)
21 July 2009Director appointed david graham thomson (2 pages)
29 May 2009Appointment terminated director bjorn rotsman (1 page)
29 May 2009Appointment Terminated Director bjorn rotsman (1 page)
27 April 2009Annual return made up to 14/04/09 (3 pages)
27 April 2009Annual return made up to 14/04/09 (3 pages)
21 April 2009Appointment Terminated Director charles buchanan (1 page)
21 April 2009Appointment terminated director charles buchanan (1 page)
8 October 2008Accounts made up to 31 December 2007 (10 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
25 June 2008Annual return made up to 14/04/08 (3 pages)
25 June 2008Annual return made up to 14/04/08 (3 pages)
26 October 2007Accounts made up to 31 December 2006 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
17 May 2007Annual return made up to 14/04/07 (5 pages)
17 May 2007Annual return made up to 14/04/07 (5 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
1 November 2006Accounts made up to 31 December 2005 (9 pages)
3 May 2006Annual return made up to 14/04/06 (5 pages)
3 May 2006Annual return made up to 14/04/06 (5 pages)
18 November 2005Accounts made up to 31 December 2004 (9 pages)
18 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 June 2005Annual return made up to 14/04/05 (5 pages)
10 June 2005Annual return made up to 14/04/05 (5 pages)
1 December 2004Registered office changed on 01/12/04 from: the royal docks london city airport london E16 2PX (1 page)
1 December 2004Registered office changed on 01/12/04 from: the royal docks london city airport london E16 2PX (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
21 October 2004Full accounts made up to 31 December 2003 (9 pages)
21 October 2004Accounts made up to 31 December 2003 (9 pages)
13 May 2004Annual return made up to 14/04/04 (5 pages)
13 May 2004Annual return made up to 14/04/04 (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Accounts made up to 31 December 2002 (9 pages)
15 May 2003Annual return made up to 14/04/03 (5 pages)
15 May 2003Annual return made up to 14/04/03 (5 pages)
24 December 2002Auditors resignation (1 page)
24 December 2002Auditors resignation (1 page)
29 October 2002Accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
7 May 2002Annual return made up to 14/04/02 (4 pages)
7 May 2002Annual return made up to 14/04/02 (4 pages)
13 December 2001Full accounts made up to 31 December 2000 (9 pages)
13 December 2001Accounts made up to 31 December 2000 (9 pages)
24 April 2001Annual return made up to 14/04/01 (4 pages)
24 April 2001Annual return made up to 14/04/01 (4 pages)
31 July 2000Accounts made up to 31 December 1999 (9 pages)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Annual return made up to 14/04/00 (4 pages)
20 April 2000Annual return made up to 14/04/00 (4 pages)
15 November 1999Accounts made up to 31 December 1998 (9 pages)
15 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 May 1999Annual return made up to 14/04/99 (4 pages)
14 May 1999Annual return made up to 14/04/99 (4 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
14 April 1998Incorporation (23 pages)
14 April 1998Incorporation (23 pages)