Company NameAirview Trading Limited
Company StatusDissolved
Company Number03581892
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameSovereign Secretaries Ltd (Corporation)
StatusClosed
Appointed21 October 1998(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 06 September 2005)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusClosed
Appointed21 June 1999(1 year after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2005)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameKoenigsberg Consultants Limited (Corporation)
StatusResigned
Appointed29 September 1998(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 1999)
Correspondence Address60 Market Square
PO Box 364 Belize City
Belize
Foreign

Location

Registered Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,359
Current Liabilities£803,491

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
1 December 2004Rescinding winding up order (1 page)
1 December 2004Order of court - dissolution void (5 pages)
24 July 2002Dissolved (1 page)
16 July 2002Total exemption small company accounts made up to 30 June 1999 (4 pages)
24 January 2002Dissolution deferment (1 page)
23 January 2002Dissolution deferment (1 page)
24 October 2001Completion of winding up (1 page)
17 August 2001Order of court to wind up (2 pages)
23 July 2001Return made up to 16/06/00; full list of members (6 pages)
23 July 2001Return made up to 16/06/01; no change of members (4 pages)
28 March 2001Court order notice of winding up (2 pages)
17 November 2000Withdrawal of application for striking off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
31 May 2000Application for striking-off (1 page)
25 August 1999Return made up to 16/06/99; full list of members (6 pages)
7 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
6 October 1998Ad 29/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1998Incorporation (16 pages)