Company NameAd-Air Group Plc
Company StatusDissolved
Company Number03828522
CategoryPublic Limited Company
Incorporation Date19 August 1999(24 years, 7 months ago)
Dissolution Date14 July 2010 (13 years, 8 months ago)
Previous NameAd-Air Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHaakon Magnus Dewing
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 10 months after company formation)
Appointment Duration5 years (closed 14 July 2010)
RoleCompany Director
Correspondence Address32 Havers Lane
Bishops Stortford
Hertfordshire
CM23 3PB
Director NameMr James Thomas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gardens
Trueloves Lane
Ingatestone
Essex
CM4 0NQ
Director NameMichael Sofaer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 14 July 2010)
RoleInvestor
Correspondence Address16 Ice House Street
Hong Kong
China
Director NameMr Alexander Stuart Dowdeswell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(9 years after company formation)
Appointment Duration1 year, 10 months (closed 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Goldsmith Way
St Albans
Hertfordshire
AL3 5LH
Secretary NameMr Alexander Stuart Dowdeswell
NationalityBritish
StatusClosed
Appointed05 September 2008(9 years after company formation)
Appointment Duration1 year, 10 months (closed 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Goldsmith Way
St Albans
Hertfordshire
AL3 5LH
Director NamePaul Jenkins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameAnne Marie Fedyk
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address36a Linzee Road
London
N8 7RE
Secretary NameChristopher James Adkins
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameDavid Jenkins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address62 Broadwaters Road
Lowestoft
Suffolk
NR33 9HS
Director NamePaul Jenkins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2008)
RoleCompany Director
Correspondence AddressHandley Green House
Ivy Barn Lane, Handley Green
Ingatestone
Essex
CM4 0QB
Director NameMr David William Batten
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Lawrence Road
Upminster
Essex
RM14 2UW
Secretary NameMr David William Batten
NationalityBritish
StatusResigned
Appointed24 May 2005(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Lawrence Road
Upminster
Essex
RM14 2UW
Director NameMr William Albert Dewsall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 August 2006)
RoleCEO
Country of ResidenceEngland
Correspondence AddressClements House
85 Vaughan Williams Way Warley
Brentwood
Essex
CM14 5WS
Director NameLord John Kevin Sharkey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameMr Timothy James Whyte
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address54 Wycliffe Road
London
SW11 5QR
Director NameMr Andrew Richard Lee Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2008)
RoleCEO
Country of ResidenceKuwait
Correspondence AddressFoxborough Hills Farm
Halstead Road
Sible Hedingham
Essex
CO9 3AN
Secretary NameNatasha Bryant
NationalityBritish
StatusResigned
Appointed18 July 2008(8 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 15 August 2008)
RoleCompany Director
Correspondence Address18 Greenfield Avenue
Kettering
Northamptonshire
NN15 7LL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed31 December 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 2005)
Correspondence Address1 Conduit Street
London
W1S 2XA

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,829,021
Cash£84,147
Current Liabilities£49,669

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Notice of move from Administration to Dissolution (9 pages)
14 April 2010Notice of move from Administration to Dissolution on 8 April 2010 (9 pages)
6 November 2009Administrator's progress report to 12 October 2009 (9 pages)
6 November 2009Administrator's progress report to 12 October 2009 (9 pages)
26 October 2009Notice of extension of period of Administration (1 page)
26 October 2009Notice of extension of period of Administration (1 page)
12 May 2009Administrator's progress report to 12 April 2009 (14 pages)
12 May 2009Administrator's progress report to 12 April 2009 (14 pages)
31 December 2008Result of meeting of creditors (3 pages)
31 December 2008Result of meeting of creditors (3 pages)
26 November 2008Statement of affairs with form 2.15B/2.14B (12 pages)
26 November 2008Statement of affairs with form 2.15B/2.14B (12 pages)
27 October 2008Appointment Terminated Director timothy whyte (1 page)
27 October 2008Appointment terminated director timothy whyte (1 page)
24 October 2008Registered office changed on 24/10/2008 from 1 conduit street london W1S 2XA (1 page)
24 October 2008Registered office changed on 24/10/2008 from 1 conduit street london W1S 2XA (1 page)
22 October 2008Appointment of an administrator (1 page)
22 October 2008Appointment of an administrator (1 page)
15 October 2008Director and secretary appointed alexander stuart dowdeswell (1 page)
15 October 2008Director and secretary appointed alexander stuart dowdeswell (1 page)
19 August 2008Appointment Terminated Secretary natasha bryant (1 page)
19 August 2008Director appointed michael sofaer (2 pages)
19 August 2008Appointment terminated secretary natasha bryant (1 page)
19 August 2008Director appointed michael sofaer (2 pages)
18 August 2008Appointment Terminated Director andrew ward (1 page)
18 August 2008Appointment terminated director andrew ward (1 page)
22 July 2008Appointment Terminated Director paul jenkins (1 page)
22 July 2008Appointment terminated director john sharkey (1 page)
22 July 2008Secretary appointed natasha bryant (2 pages)
22 July 2008Appointment terminated director paul jenkins (1 page)
22 July 2008Appointment Terminated Director john sharkey (1 page)
22 July 2008Secretary appointed natasha bryant (2 pages)
2 July 2008Appointment Terminate, Director And Secretary David William Batten Logged Form (1 page)
2 July 2008Appointment terminate, director and secretary david william batten logged form (1 page)
30 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2008Appointment terminated director and secretary david batten (1 page)
25 June 2008Appointment Terminated Director and Secretary david batten (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2008Full accounts made up to 31 August 2007 (20 pages)
19 March 2008Full accounts made up to 31 August 2007 (20 pages)
13 March 2008Ad 28/02/08 gbp si [email protected]=92024.5 gbp ic 2080779/2172803.5 (2 pages)
13 March 2008Ad 28/02/08\gbp si [email protected]=92024.5\gbp ic 2080779/2172803.5\ (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
17 January 2008Ad 16/11/06--------- £ si [email protected] (2 pages)
17 January 2008Ad 16/11/06--------- £ si [email protected] (2 pages)
20 November 2007Ad 18/10/07--------- £ si [email protected]=63762 £ ic 2017017/2080779 (2 pages)
20 November 2007Ad 18/10/07--------- £ si [email protected]=63762 £ ic 2017017/2080779 (2 pages)
4 September 2007Return made up to 19/08/07; full list of members (10 pages)
4 September 2007Return made up to 19/08/07; full list of members (10 pages)
1 August 2007Ad 19/07/07-19/07/07 £ si [email protected]=74233 £ ic 1942783/2017016 (2 pages)
1 August 2007Ad 19/07/07-19/07/07 £ si [email protected]=74233 £ ic 1942783/2017016 (2 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
14 May 2007Ad 19/04/07--------- £ si [email protected]=204499 £ ic 1738284/1942783 (2 pages)
14 May 2007Ad 19/04/07--------- £ si [email protected]=204499 £ ic 1738284/1942783 (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2007Nc inc already adjusted 02/03/07 (1 page)
26 March 2007Memorandum and Articles of Association (14 pages)
26 March 2007Memorandum and Articles of Association (14 pages)
26 March 2007Nc inc already adjusted 02/03/07 (1 page)
22 February 2007Full accounts made up to 31 August 2006 (18 pages)
22 February 2007Full accounts made up to 31 August 2006 (18 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
26 January 2007Ad 15/01/07--------- £ si [email protected]=8548 £ ic 1729736/1738284 (2 pages)
26 January 2007Ad 16/11/06--------- £ si [email protected]=20115 £ ic 1709621/1729736 (2 pages)
26 January 2007Ad 16/11/06--------- £ si [email protected]=20115 £ ic 1709621/1729736 (2 pages)
26 January 2007Ad 15/01/07--------- £ si [email protected]=8548 £ ic 1729736/1738284 (2 pages)
5 September 2006Return made up to 19/08/06; full list of members (7 pages)
5 September 2006Return made up to 19/08/06; full list of members (7 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
15 August 2006Ad 20/07/06-20/07/06 £ si [email protected]=31411 £ ic 1678208/1709619 (2 pages)
15 August 2006Ad 20/07/06-20/07/06 £ si [email protected]=31411 £ ic 1678208/1709619 (2 pages)
27 January 2006Full accounts made up to 31 August 2005 (16 pages)
27 January 2006Full accounts made up to 31 August 2005 (16 pages)
18 January 2006Ad 14/12/05--------- £ si [email protected]=8333 £ ic 1669875/1678208 (2 pages)
18 January 2006Ad 14/12/05--------- £ si [email protected]=8333 £ ic 1669875/1678208 (2 pages)
18 November 2005Ad 03/11/05--------- £ si [email protected]=2066 £ ic 1667809/1669875 (2 pages)
18 November 2005Ad 03/11/05--------- £ si [email protected]=2066 £ ic 1667809/1669875 (2 pages)
16 November 2005Ad 14/10/05--------- £ si [email protected]=133466 £ ic 1534343/1667809 (2 pages)
16 November 2005Ad 14/10/05--------- £ si [email protected]=133466 £ ic 1534343/1667809 (2 pages)
27 September 2005Return made up to 19/08/05; full list of members (10 pages)
27 September 2005Return made up to 19/08/05; full list of members (10 pages)
2 September 2005Particulars of contract relating to shares (3 pages)
2 September 2005Ad 02/08/05--------- £ si [email protected]=1534341 £ ic 2/1534343 (4 pages)
2 September 2005Particulars of contract relating to shares (3 pages)
2 September 2005Ad 02/08/05--------- £ si [email protected]=1534341 £ ic 2/1534343 (4 pages)
18 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2005New director appointed (3 pages)
15 August 2005New director appointed (3 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 August 2005Auditor's statement (1 page)
4 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 August 2005Certificate of re-registration from Private to Public Limited Company (1 page)
4 August 2005Auditor's report (1 page)
4 August 2005Auditor's statement (1 page)
4 August 2005Declaration on reregistration from private to PLC (1 page)
4 August 2005Application for reregistration from private to PLC (1 page)
4 August 2005Application for reregistration from private to PLC (1 page)
4 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 August 2005Re-registration of Memorandum and Articles (10 pages)
4 August 2005Re-registration of Memorandum and Articles (10 pages)
4 August 2005Balance Sheet (1 page)
4 August 2005Certificate of re-registration from Private to Public Limited Company (1 page)
4 August 2005Balance Sheet (1 page)
4 August 2005Declaration on reregistration from private to PLC (1 page)
4 August 2005Auditor's report (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (3 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (3 pages)
20 July 2005Nc inc already adjusted 05/07/05 (1 page)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2005Nc inc already adjusted 05/07/05 (1 page)
20 July 2005S-div 05/07/05 (1 page)
20 July 2005S-div 05/07/05 (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
19 April 2005Accounts made up to 31 August 2004 (4 pages)
19 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
13 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2004Return made up to 19/08/04; full list of members (5 pages)
13 October 2004Return made up to 19/08/04; full list of members (5 pages)
13 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
13 July 2004Accounts made up to 31 August 2003 (4 pages)
31 October 2003Return made up to 19/08/03; no change of members (4 pages)
31 October 2003Return made up to 19/08/03; no change of members (4 pages)
20 May 2003Accounts made up to 31 August 2002 (4 pages)
20 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
15 October 2002Return made up to 19/08/02; full list of members (5 pages)
15 October 2002Return made up to 19/08/02; full list of members (5 pages)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
22 May 2002Accounts made up to 31 August 2001 (4 pages)
1 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2002New director appointed (3 pages)
1 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
23 August 2001Return made up to 19/08/01; no change of members (4 pages)
23 August 2001Return made up to 19/08/01; no change of members (4 pages)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
6 June 2001Accounts made up to 31 August 2000 (3 pages)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 1 conduit street london W1R 9TG (1 page)
11 September 2000Return made up to 19/08/00; full list of members (6 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Registered office changed on 11/09/00 from: 1 conduit street london W1R 9TG (1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Return made up to 19/08/00; full list of members (6 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New director appointed (3 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (3 pages)
31 August 1999Director resigned (1 page)
19 August 1999Incorporation (16 pages)