Company NameAirtrol Limited
Company StatusDissolved
Company Number03970645
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Alfred Franks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ladbroke Square
London
W11 3NB
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed12 April 2000(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address32 Ladbroke Square
London
W11 3NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£134,526
Cash£1,947
Current Liabilities£139,781

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Application for striking-off (1 page)
12 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 June 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Registered office changed on 11/04/03 from: 5 great college street london SW1P 3SJ (1 page)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
19 May 2000New director appointed (3 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 April 2000Incorporation (7 pages)