Company NameWishanger Aviation Limited
Company StatusDissolved
Company Number04019691
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGerald Charles Hackemer
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Moon Hill
Frensham
Surrey
GU10 3AW
Director NameJohn Denyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hop Kiln
Blanket Street East Worldham
Alton
Hampshire
GU34 3AG
Director NameJohn Robert Darcy
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleRetired British Airways Captai
Country of ResidenceEngland
Correspondence Address42 West Street
Farnham
Surrey
GU9 7DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCobham House
9 Warwick Court
Grays Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 January 2012Application to strike the company off the register (3 pages)
27 January 2012Application to strike the company off the register (3 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1,650
(5 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1,650
(5 pages)
5 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
5 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for John Denyer on 1 October 2009 (2 pages)
19 July 2010Director's details changed for John Denyer on 1 October 2009 (2 pages)
19 July 2010Director's details changed for John Denyer on 1 October 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
15 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
15 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 July 2007Return made up to 22/06/07; full list of members (3 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: 2ND floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
21 May 2007Registered office changed on 21/05/07 from: 2ND floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
10 July 2006Return made up to 22/06/06; full list of members (3 pages)
10 July 2006Return made up to 22/06/06; full list of members (3 pages)
10 July 2006Registered office changed on 10/07/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 August 2005Return made up to 22/06/05; full list of members (3 pages)
5 August 2005Return made up to 22/06/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (6 pages)
4 July 2002Return made up to 22/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Nc inc already adjusted 25/02/02 (1 page)
21 March 2002Nc inc already adjusted 25/02/02 (1 page)
18 July 2001Return made up to 22/06/01; full list of members (6 pages)
18 July 2001Return made up to 22/06/01; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: 599 london road sutton surrey SM3 9AG (1 page)
21 November 2000Registered office changed on 21/11/00 from: 599 london road sutton surrey SM3 9AG (1 page)
12 July 2000Ad 22/06/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
12 July 2000Ad 22/06/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
22 June 2000Incorporation (15 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Incorporation (15 pages)
22 June 2000Secretary resigned (1 page)