Company NameAirport Executive Cars Limited
Company StatusDissolved
Company Number04024968
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jaya Modhvadia
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(1 day after company formation)
Appointment Duration21 years, 3 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Director NameMr Karsan Modhvadia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(1 day after company formation)
Appointment Duration21 years, 3 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Secretary NameMrs Jaya Modhvadia
NationalityBritish
StatusClosed
Appointed04 July 2000(1 day after company formation)
Appointment Duration21 years, 3 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Director NameMrs Sejal Bhatt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Director NameMrs Sejal Bhatt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Director NameCER Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressAmy Johnson House
15 Cherry Orchard Road
Croydon
Surrey
CR9 6BJ
Secretary NameCER Agents Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressAmy Johnson House
15 Cherry Orchard Road
Croydon
Surrey
CR9 6BJ

Location

Registered Address103 Colney Hatch Lane
London
N10 1LR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

50 at £1Jaya Modhvadia
50.00%
Ordinary
50 at £1Karsan Modhvadia
50.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
28 July 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 April 2020Director's details changed for Mrs Sejal Bhatt on 27 April 2020 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
12 April 2019Director's details changed for Ms Sejal Bhatt on 30 June 2017 (2 pages)
26 May 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 June 2017Director's details changed (2 pages)
30 June 2017Director's details changed (2 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Termination of appointment of Sejal Bhatt as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Sejal Bhatt as a director on 30 April 2016 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Appointment of Ms Sejal Bhatt as a director on 1 May 2016 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Appointment of Ms Sejal Bhatt as a director on 1 May 2016 (2 pages)
1 June 2015Appointment of Ms Sejal Bhatt as a director on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Appointment of Ms Sejal Bhatt as a director on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Appointment of Ms Sejal Bhatt as a director on 1 May 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Register inspection address has been changed (1 page)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Register inspection address has been changed (1 page)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 June 2012Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages)
11 June 2012Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages)
11 June 2012Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages)
11 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages)
11 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages)
11 June 2012Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 December 2007Return made up to 01/05/07; full list of members (2 pages)
12 December 2007Return made up to 01/05/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Return made up to 01/05/06; full list of members (2 pages)
3 July 2006Return made up to 01/05/06; full list of members (2 pages)
8 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 July 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
3 July 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 June 2003Return made up to 01/05/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
17 June 2003Return made up to 01/05/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
13 June 2001Return made up to 24/05/01; full list of members (6 pages)
13 June 2001Return made up to 24/05/01; full list of members (6 pages)
28 July 2000Ad 03/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2000Ad 03/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: any johnson house 15 cherry orchard road croydon surrey CR0 6BU (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: any johnson house 15 cherry orchard road croydon surrey CR0 6BU (1 page)
3 July 2000Incorporation (16 pages)
3 July 2000Incorporation (16 pages)