Company NameVale Aviation Jetj Limited
Company StatusDissolved
Company Number03937695
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameVictoria Jane Tryphosa Back
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameAnna Louise Tryphena Lawrence
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Secretary NameDavid John Lawrence
NationalityBritish
StatusClosed
Appointed18 March 2004(4 years after company formation)
Appointment Duration2 years, 7 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameDonald Brian Harper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
2 May 2006Director resigned (1 page)
1 March 2005Return made up to 25/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 August 2004 (10 pages)
22 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
29 June 2004Full accounts made up to 31 August 2003 (10 pages)
11 March 2004Return made up to 25/02/04; full list of members (6 pages)
11 March 2004Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 August 2002 (10 pages)
28 February 2003Return made up to 25/02/03; full list of members (6 pages)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
26 February 2002Return made up to 25/02/02; full list of members (6 pages)
2 July 2001Full accounts made up to 31 August 2000 (9 pages)
20 April 2001Return made up to 25/02/01; full list of members (6 pages)
18 May 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
28 March 2000New director appointed (3 pages)
28 March 2000New director appointed (3 pages)
28 March 2000New director appointed (3 pages)
28 March 2000Director resigned (1 page)
25 February 2000Incorporation (25 pages)