Company NameAir Street Limited
Company StatusDissolved
Company Number03591639
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Christopher Robert Street
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 27 March 2001)
RoleEuropean Operations Director
Country of ResidenceEngland
Correspondence AddressBraeside York Lane
Langho
Blackburn
Lancashire
BB6 8DT
Secretary NameClive Campbell Aitkenhead
NationalityBritish
StatusClosed
Appointed06 August 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 27 March 2001)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Off Beaver Close
Wilpshire
Blackburn
Lancashire
BB1 9LB
Director NameMrs Linda Street
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside York Lane
Langho
Blackburn
Lancashire
BB6 8DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
19 September 2000Application for striking-off (1 page)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 July 1999Return made up to 26/06/99; full list of members (10 pages)
27 May 1999Registered office changed on 27/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
13 November 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: braeside york lane langho blackburn BB6 8DT (1 page)
13 November 1998Ad 07/08/98--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: 20-22 bedford row london WC1R 4JS (1 page)
14 September 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
11 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 1998Withdrawal of application for striking off (1 page)
30 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 July 1998Registered office changed on 20/07/98 from: braeside york lane langho blackburn BB6 8DT (1 page)
20 July 1998Application for striking-off (1 page)
26 June 1998Incorporation (19 pages)