Company NameMa Secretaries Limited
Company StatusDissolved
Company Number03717747
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(15 years, 6 months after company formation)
Appointment Duration9 years (closed 03 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Menzies Plc 2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary NameMr Owen Stephen Harkins
StatusClosed
Appointed04 September 2020(21 years, 6 months after company formation)
Appointment Duration3 years (closed 03 October 2023)
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2007)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 18 April 2001)
RoleCompany Director
Correspondence Address63 Springfield Road
Windsor
Berkshire
SL4 3PR
Director NameMr Eric Mulholland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NamePhilip Harnden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2005)
RoleSecretary
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed18 April 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Director NameMr Conrad Frederick James Clifford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Rough
Hartfield
East Sussex
TN7 4DL
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2007)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address5 Downshire Park South
Hillsborough
Co Down
BT26 6RT
Northern Ireland
Director NameMr Alan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMilnethorpe
23 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameGraeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 May 2007)
RoleChartered Accountant
Correspondence Address29 Britannia Building
12 Ebenezer Street Clerkenwell
London
N1 7RP
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Tristan George Turnbull
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Esk Road
Kilmarnock
KA1 3TQ
Scotland
Director NameJonathon Cook
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressGarden Flat
37 Kempsford Gardens
London
SW5 9LA
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2007(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2008)
RoleCommercial Manager
Country of ResidenceUnited States
Correspondence Address7980 Nw 126 Terrace
Parkland Florida
33076
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed16 August 2011(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemenziesaviation.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Menzies Aviation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
11 July 2023Application to strike the company off the register (3 pages)
23 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
24 February 2023Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
19 August 2022Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
12 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
8 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
8 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 October 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
21 October 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
29 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 May 2011Amended accounts made up to 31 December 2010 (4 pages)
6 May 2011Amended accounts made up to 31 December 2010 (4 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 April 2011Termination of appointment of a director (1 page)
17 April 2011Termination of appointment of a director (1 page)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
9 November 2010Termination of appointment of James Cross as a director (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 18 May 2010 (1 page)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
19 February 2009Appointment terminated director john redmond (1 page)
19 February 2009Appointment terminated director john redmond (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
26 April 2007Director resigned (1 page)
26 April 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
26 April 2007New director appointed (1 page)
23 February 2007Return made up to 23/02/07; full list of members (3 pages)
23 February 2007Return made up to 23/02/07; full list of members (3 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 March 2006Return made up to 23/02/06; full list of members (3 pages)
13 March 2006Return made up to 23/02/06; full list of members (3 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 March 2005Return made up to 23/02/05; full list of members (6 pages)
30 March 2005Return made up to 23/02/05; full list of members (6 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
31 January 2005Company name changed mag secretaries LIMITED\certificate issued on 31/01/05 (3 pages)
31 January 2005Company name changed mag secretaries LIMITED\certificate issued on 31/01/05 (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
16 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
16 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
17 February 2004Return made up to 23/02/04; full list of members (7 pages)
17 February 2004Return made up to 23/02/04; full list of members (7 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
5 June 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
5 June 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
7 March 2003Return made up to 23/02/03; full list of members (6 pages)
7 March 2003Return made up to 23/02/03; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
10 May 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 5 May 2001 (5 pages)
3 January 2002Accounts for a dormant company made up to 5 May 2001 (5 pages)
3 January 2002Accounts for a dormant company made up to 5 May 2001 (5 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
3 May 2001New director appointed (3 pages)
3 May 2001New director appointed (3 pages)
2 May 2001Auditor's resignation (1 page)
2 May 2001Auditor's resignation (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (3 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (3 pages)
17 April 2001Company name changed luthansa ground services (london ) LIMITED\certificate issued on 13/04/01 (2 pages)
17 April 2001Company name changed luthansa ground services (london ) LIMITED\certificate issued on 13/04/01 (2 pages)
6 April 2001Secretary's particulars changed (1 page)
6 April 2001Secretary's particulars changed (1 page)
30 March 2001Auditor's resignation (1 page)
30 March 2001Auditor's resignation (1 page)
27 March 2001Return made up to 23/02/01; full list of members (6 pages)
27 March 2001Return made up to 23/02/01; full list of members (6 pages)
12 January 2001Company name changed globeground heathrow LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed globeground heathrow LIMITED\certificate issued on 12/01/01 (2 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
10 March 2000Return made up to 23/02/00; full list of members (5 pages)
10 March 2000Return made up to 23/02/00; full list of members (5 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
22 April 1999Accounting reference date shortened from 29/02/00 to 30/04/99 (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Accounting reference date shortened from 29/02/00 to 30/04/99 (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
16 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
16 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/03/99
(1 page)
16 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/03/99
(1 page)
16 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 March 1999Registered office changed on 10/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
23 February 1999Incorporation (18 pages)
23 February 1999Incorporation (18 pages)