Company NameAirhub Ltd.
Company StatusDissolved
Company Number03984163
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarcus Coleman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleManager
Correspondence AddressThe Grove 60 Church Road
Fleet
Hampshire
GU13 8LB
Director NameMrs Michaela Grabowski
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Burbage
Wiltshire
SN8 3AF
Secretary NameSophia Figueroa
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Nuns Lane
St. Albans
Hertfordshire
AL1 2HS
Director NameChristopher Russell Farquharson Leather
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleContracts Manager
Correspondence Address34 Kingfisher Walk
Ash
Aldershot
Hampshire
GU12 6RF
Director NameDelia Anne Macmillan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleHousewife
Correspondence Address50 Rectory Road
Farnborough
Hampshire
GU14 7HZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address49 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,064
Cash£9,402
Current Liabilities£12,388

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
16 August 2001Return made up to 02/05/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
1 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
21 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
23 May 2000Ad 02/05/00--------- £ si [email protected]=899 £ ic 1/900 (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)