Company NameAirserve Ltd
Company StatusDissolved
Company Number03894555
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Previous NameAir Serve Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAlastair Douglas Gordon Macleod
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address21a Beverley Road
Colchester
Essex
CO3 3NG
Director NameMr Ian Kenneth Dabson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleTelecoms Manager
Country of ResidenceEngland
Correspondence Address49 Victoria Avenue
Surbiton
Surrey
KT6 5DN
Director NameMr Rory James O'Connor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish,Irish
StatusCurrent
Appointed23 February 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleTelecoms
Country of ResidenceEngland
Correspondence Address9 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NameLawgram Secretaries Limited (Corporation)
StatusCurrent
Appointed08 August 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
Correspondence Address190 Strand
London
WC2R 1JN
Director NameDr Lesley Christine Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Secretary NameDr Lesley Christine Brown
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Secretary NameMr Rory James O'Connor
NationalityEnglish,Irish
StatusResigned
Appointed23 February 2000(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 August 2000)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address9 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 July 2003Dissolved (1 page)
26 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Statement of affairs (7 pages)
23 July 2001Registered office changed on 23/07/01 from: 190 strand london WC2R 1JN (1 page)
20 March 2001Return made up to 15/12/00; full list of members (14 pages)
6 December 2000Ad 10/11/00--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages)
6 December 2000Ad 10/11/00--------- £ si [email protected]=3020 £ ic 15000/18020 (6 pages)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 November 2000S-div 10/11/00 (1 page)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
28 November 2000£ nc 100000/1000000 10/11/00 (1 page)
5 September 2000Registered office changed on 05/09/00 from: richard place & co, robinson house, robinson road crawley west sussex RH11 7AD (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
28 April 2000Company name changed air serve LIMITED\certificate issued on 02/05/00 (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: robinson house robinson road crawley west sussex RH11 7AD (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 66 richborne terrace london SW8 1AX (1 page)
24 February 2000Ad 15/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
15 December 1999Incorporation (14 pages)