Company NameAirlock Limited
Company StatusDissolved
Company Number03823494
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameRaj Basran
NationalityBritish
StatusClosed
Appointed07 February 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NamePatrick Jean Paul Dumouchel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed11 May 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 04 October 2016)
RoleChief Financial Officer
Country of ResidenceUsa Illinois
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8HQ
Director NameMr Paul Lawson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 04 October 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusClosed
Appointed07 April 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Charles Alexander Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 33 Almeric Road
London
SW11 1HL
Director NameWilliam Oliver Backwell Nice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 April 2002)
RoleCreative Director
Correspondence AddressFlat 3
1 Wandsworth Common Westside
London
Greater London
SW18 2EL
Director NameMr Joseph Michael Denne
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 February 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Mountgrove Road
London
N5 2LS
Director NameWilliam James Lebens
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 February 2011)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 1 Building 6 15-25 Underwood St
London
Greater London
N1 7LG
Secretary NameWilliam James Lebens
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 1 Building 6 15-25 Underwood St
London
Greater London
N1 7LG
Director NameMr Chris Ellis Mair
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 South Western Road
St Margarets
Twickenham
Middlesex
TW1 1LQ
Director NameMr Andrew Gwyn Edwards
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(11 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 January 2012)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NamePaul Robert Eichelman
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2011(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2012)
RoleWorldwide Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameGillian Walls Eckley
StatusResigned
Appointed17 May 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2013)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameChordell Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressSuite 2-7 Vigilant House
12 Wilton Road
London
SW1V 1JZ

Contact

Websiteairlock.com
Telephone01975 335850
Telephone regionAlford (Aberdeen) / Strathdon

Location

Registered AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100k at £0.01Mms Uk Holdings LTD
77.57%
Ordinary A
28.9k at £0.01Mms Uk Holdings LTD
22.43%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 February 2002Delivered on: 1 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
29 February 2016Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016 (1 page)
29 February 2016Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016 (1 page)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,289.19
(7 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,289.19
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,289.19
(7 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,289.19
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (18 pages)
7 July 2014Full accounts made up to 31 December 2013 (18 pages)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
24 October 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
24 October 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,289.19
(7 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,289.19
(7 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Appointment of Mr Paul Lawson as a director (2 pages)
1 May 2013Appointment of Mr Paul Lawson as a director (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 September 2012Full accounts made up to 31 December 2011 (18 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 June 2012Appointment of Patrick Jean Paul Dumouchel as a director (2 pages)
13 June 2012Appointment of Patrick Jean Paul Dumouchel as a director (2 pages)
7 June 2012Termination of appointment of Paul Eichelman as a director (1 page)
7 June 2012Termination of appointment of Paul Eichelman as a director (1 page)
17 May 2012Appointment of Gillian Walls Eckley as a secretary (1 page)
17 May 2012Appointment of Gillian Walls Eckley as a secretary (1 page)
9 March 2012Termination of appointment of Gillian Walls Eckley as a secretary (2 pages)
9 March 2012Termination of appointment of Gillian Walls Eckley as a secretary (2 pages)
5 March 2012Appointment of Raj Basran as a secretary (2 pages)
5 March 2012Appointment of Raj Basran as a secretary (2 pages)
23 September 2011Appointment of Paul Robert Eichelman as a director (2 pages)
23 September 2011Appointment of Paul Robert Eichelman as a director (2 pages)
26 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (14 pages)
17 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
17 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
24 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,289.19
(4 pages)
24 February 2011Termination of appointment of Charles Martin as a director (2 pages)
24 February 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
24 February 2011Termination of appointment of William Lebens as a secretary (2 pages)
24 February 2011Termination of appointment of Christopher Mair as a director (2 pages)
24 February 2011Termination of appointment of Joseph Denne as a director (2 pages)
24 February 2011Appointment of Mr Andrew Edwards as a director (3 pages)
24 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,289.19
(4 pages)
24 February 2011Appointment of Mr Andrew Edwards as a director (3 pages)
24 February 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
24 February 2011Termination of appointment of Charles Martin as a director (2 pages)
24 February 2011Registered office address changed from C/O Leapman Weiss Hillside House 2-6 Friern Park London Greater London N12 9BT on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from C/O Leapman Weiss Hillside House 2-6 Friern Park London Greater London N12 9BT on 24 February 2011 (2 pages)
24 February 2011Termination of appointment of Christopher Mair as a director (2 pages)
24 February 2011Termination of appointment of William Lebens as a secretary (2 pages)
24 February 2011Termination of appointment of William Lebens as a director (2 pages)
24 February 2011Termination of appointment of Joseph Denne as a director (2 pages)
24 February 2011Termination of appointment of William Lebens as a director (2 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
25 October 2010Director's details changed for Mr Charles Alexander Martin on 11 August 2010 (2 pages)
25 October 2010Director's details changed for Mr Charles Alexander Martin on 11 August 2010 (2 pages)
25 October 2010Director's details changed for Mr Joseph Michael Denne on 11 August 2010 (2 pages)
25 October 2010Director's details changed for Mr Joseph Michael Denne on 11 August 2010 (2 pages)
25 October 2010Director's details changed for William James Lebens on 11 August 2010 (2 pages)
25 October 2010Director's details changed for William James Lebens on 11 August 2010 (2 pages)
6 October 2010Amended accounts made up to 31 August 2009 (6 pages)
6 October 2010Amended accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 February 2010Appointment of Mr Christopher Ellis Mair as a director (2 pages)
11 February 2010Appointment of Mr Christopher Ellis Mair as a director (2 pages)
31 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
31 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2008Director and secretary's change of particulars / william lebens / 18/08/2008 (1 page)
20 August 2008Director's change of particulars / joseph denne / 18/08/2007 (2 pages)
20 August 2008Director's change of particulars / charles martin / 18/08/2007 (2 pages)
20 August 2008Director's change of particulars / joseph denne / 18/08/2007 (2 pages)
20 August 2008Director's change of particulars / charles martin / 18/08/2007 (2 pages)
20 August 2008Return made up to 11/08/08; full list of members (5 pages)
20 August 2008Director and secretary's change of particulars / william lebens / 18/08/2008 (1 page)
20 August 2008Return made up to 11/08/08; full list of members (5 pages)
16 April 2008S-div (1 page)
16 April 2008S-div (1 page)
29 March 2008Gbp nc 2000/4000\14/03/08 (2 pages)
29 March 2008S-div (1 page)
29 March 2008S-div (1 page)
29 March 2008Resolutions
  • RES13 ‐ Sub-divided 14/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
29 March 2008Gbp nc 2000/4000\14/03/08 (2 pages)
29 March 2008Resolutions
  • RES13 ‐ Sub-divided 14/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 September 2007Return made up to 11/08/07; full list of members (7 pages)
10 September 2007Return made up to 11/08/07; full list of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 March 2007Return made up to 11/08/06; full list of members (8 pages)
21 March 2007Return made up to 11/08/06; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 December 2005Ad 07/11/05--------- £ si 901@1=901 £ ic 99/1000 (2 pages)
12 December 2005Ad 07/11/05--------- £ si 901@1=901 £ ic 99/1000 (2 pages)
22 August 2005Return made up to 11/08/05; full list of members (7 pages)
22 August 2005Return made up to 11/08/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
18 February 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
9 August 2004Return made up to 11/08/04; full list of members (7 pages)
9 August 2004Return made up to 11/08/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 April 2004Registered office changed on 30/04/04 from: suite 2-7 vigilant house 120 wilton road london SW1V 1JZ (1 page)
30 April 2004Registered office changed on 30/04/04 from: suite 2-7 vigilant house 120 wilton road london SW1V 1JZ (1 page)
29 April 2004Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002Ad 01/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 February 2002Ad 01/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 November 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
24 May 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Company name changed digital all-stars LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed digital all-stars LIMITED\certificate issued on 15/05/01 (2 pages)
26 March 2001Company name changed boardfly LIMITED\certificate issued on 26/03/01 (3 pages)
26 March 2001Company name changed boardfly LIMITED\certificate issued on 26/03/01 (3 pages)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
16 March 2001Accounts for a dormant company made up to 30 August 2000 (1 page)
16 March 2001Accounts for a dormant company made up to 30 August 2000 (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
23 March 2000Company name changed board 247 LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed board 247 LIMITED\certificate issued on 24/03/00 (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
2 September 1999Registered office changed on 02/09/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
11 August 1999Incorporation (16 pages)
11 August 1999Incorporation (16 pages)