Company NameAirline Crewing Services Limited
DirectorDarren Andrew Bow
Company StatusDissolved
Company Number03950396
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDarren Andrew Bow
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Maunsell Park
Station Hill
Crawley
West Sussex
RH10 7AD
Secretary NameDanella Patricia Bow
NationalityBritish
StatusCurrent
Appointed07 August 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleOffice Coordinator
Correspondence Address69 Mansfield Drive
Redhill
Surrey
RH1 3JW
Director NameRowland Francis Burrows
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Wimborne Avenue
Redhill
Surrey
RH1 5AG
Director NameOwen James Collings
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Billingshurst Road
Broadbridge Heath
Horsham
West Sussex
RH12 3LW
Secretary NameOwen James Collings
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Billingshurst Road
Broadbridge Heath
Horsham
West Sussex
RH12 3LW
Secretary NameDarren Andrew Bow
NationalityBritish
StatusResigned
Appointed04 January 2001(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address8 Maunsell Park
Station Hill
Crawley
West Sussex
RH10 7AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£290,003
Gross Profit£150,015
Net Worth-£88,258
Cash£417
Current Liabilities£129,384

Accounts

Latest Accounts5 April 2002 (21 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

27 October 2007Dissolved (1 page)
27 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
10 April 2003Statement of affairs (8 pages)
24 March 2003Registered office changed on 24/03/03 from: unit 12B bridge industrial estate balcombe road horley surrey RH6 9HU (1 page)
27 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
4 February 2002Particulars of mortgage/charge (3 pages)
28 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
21 September 2001Particulars of mortgage/charge (11 pages)
31 August 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
22 August 2001Ad 08/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 41A bell street reigate surrey RH2 7AQ (1 page)
22 August 2001Return made up to 17/03/01; full list of members (6 pages)
21 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Director resigned (1 page)
17 March 2000Incorporation (16 pages)