Company NameAviation Leasing International Limited
Company StatusDissolved
Company Number03961270
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul France Mario Bouquet
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clifford Grove
Ashford
Middlesex
TW15 2JT
Secretary NamePeter John Adams
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10a Woodcote Park Road
Epsom
Surrey
KT18 7EX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
12 April 2003Return made up to 30/03/03; full list of members (6 pages)
6 September 2002Ad 30/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 May 2002Return made up to 30/03/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
13 April 2001Return made up to 30/03/01; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 4 london wall building london EC2M 5UQ (1 page)
29 March 2001New secretary appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
30 March 2000Incorporation (20 pages)