City Aviation House
Royal Docks
London
E16 2PB
Director Name | Mr Declan Collier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 April 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 15 April 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Closed |
Appointed | 18 September 2013(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Director Name | Aislinn O'Farrell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | C/O Fitzwilton House Wilton Place Dublin 2 |
Director Name | Neville O'Byrne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | C/O Fitzwilton House Wilton Place Dublin 2 |
Secretary Name | Aislinn O'Farrell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | C/O Fitzwilton House Wilton Place Dublin 2 |
Director Name | Mr Michael Patrick Walsh |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 1998(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2005) |
Role | Business Execu Tive |
Correspondence Address | 45 Wellington Road Dublin Irish |
Director Name | Mr David Graham Thomson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Galaxy Building 5 Crews Street London E14 3SP |
Director Name | Dermot Fachna Desmond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 1998(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2005) |
Role | Financier |
Country of Residence | Gibraltar |
Correspondence Address | 59 Queensway Quay Gibraltar Foreign |
Secretary Name | Mr David Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Secretary Name | David Graham Thomson |
---|---|
Status | Resigned |
Appointed | 01 November 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 26 Beverley Road Chiswick London W4 2LP |
Director Name | Mr Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Adrian Maxwell Colman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Ben John Higgins |
---|---|
Status | Resigned |
Appointed | 20 April 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 105a Regents Park Road London NW1 8UR |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Resigned |
Appointed | 16 August 2011(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Joanna Bushill |
---|---|
Status | Resigned |
Appointed | 01 August 2012(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | London City Airport City Aviation House Royal Docks London E16 2PB |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
1 at £1 | Docklands Aviation Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary on 18 September 2013 (1 page) |
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary on 18 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
24 July 2013 | Solvency statement dated 06/06/13 (1 page) |
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Statement by directors (1 page) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Statement by Directors (1 page) |
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Solvency Statement dated 06/06/13 (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 April 2013 | Satisfaction of charge 2 in full (19 pages) |
19 April 2013 | Satisfaction of charge 2 in full (19 pages) |
1 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 September 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
3 September 2012 | Termination of appointment of Patrick James Burrows as a secretary on 1 August 2012 (1 page) |
3 September 2012 | Appointment of Joanna Bushill as a secretary on 1 August 2012 (1 page) |
3 September 2012 | Termination of appointment of Patrick Burrows as a secretary (1 page) |
2 April 2012 | Termination of appointment of Richard Gooding as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Ernest Gooding as a director on 2 April 2012 (1 page) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
2 April 2012 | Appointment of Mr Declan Collier as a director on 2 April 2012 (2 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
23 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
23 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
5 August 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
5 August 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
4 August 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
4 August 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
17 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
17 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
28 October 2010 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 August 2010 | Termination of appointment of David Thomson as a director (1 page) |
6 August 2010 | Termination of appointment of David Thomson as a director (1 page) |
25 June 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
25 June 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Graham Thomson as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Thomson as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Graham Thomson as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Thomson as a secretary (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
6 January 2010 | Appointment of David Graham Thomson as a secretary (1 page) |
6 January 2010 | Appointment of David Graham Thomson as a secretary (1 page) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
9 November 2009 | Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 June 2009 | Return made up to 15/10/06; full list of members; amend
|
7 June 2009 | Return made up to 15/10/06; full list of members; amend
|
23 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (14 pages) |
29 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
29 January 2007 | Resolutions
|
11 January 2007 | Particulars of mortgage/charge (16 pages) |
11 January 2007 | Particulars of mortgage/charge (16 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
23 November 2006 | Return made up to 15/10/06; full list of members
|
23 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 April 2006 | Ad 09/12/05--------- £ si 11900000@1=11900000 £ ic 25016500/36916500 (2 pages) |
11 April 2006 | Ad 09/12/05--------- £ si 11900000@1=11900000 £ ic 25016500/36916500 (2 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 December 2005 | Re-registration of Memorandum and Articles (9 pages) |
1 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 December 2005 | Application for reregistration from PLC to private (1 page) |
1 December 2005 | Re-registration of Memorandum and Articles (9 pages) |
1 December 2005 | Application for reregistration from PLC to private (1 page) |
1 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: c/o london city airport LIMITED london city airport royal docks london E16 2PX (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: c/o london city airport LIMITED london city airport royal docks london E16 2PX (1 page) |
21 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
23 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
23 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
24 December 2002 | Auditors resignation (1 page) |
24 December 2002 | Auditors resignation (1 page) |
23 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members
|
6 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
1 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 27 chancery lane london WC2A 1PA (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 27 chancery lane london WC2A 1PA (1 page) |
15 June 1999 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
15 June 1999 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
5 June 1999 | Secretary resigned;director resigned (1 page) |
5 June 1999 | Secretary resigned;director resigned (1 page) |
5 June 1999 | New director appointed (3 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Ad 25/11/98--------- £ si 24966500@1=24966500 £ ic 2/24966502 (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (3 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Ad 25/11/98--------- £ si 24966500@1=24966500 £ ic 2/24966502 (2 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Ad 28/10/98--------- £ si 49998@1=49998 £ ic 24966502/25016500 (2 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Ad 28/10/98--------- £ si 49998@1=49998 £ ic 24966502/25016500 (2 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
2 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
2 November 1998 | Application to commence business (2 pages) |
2 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
20 October 1998 | Secretary resigned (2 pages) |
20 October 1998 | Secretary resigned (2 pages) |
15 October 1998 | Incorporation (20 pages) |