Company NameAero24 Limited
Company StatusDissolved
Company Number04027234
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRobert John Sproule
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Bellwether Way
Suite 305
Bellingham
Wa 98225
United States
Secretary NameRobert Payne
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameRobert Payne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2003)
RoleTravel Adviser
Correspondence Address14 Fairwater House
34 Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameNeil Jonathan Quincey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 November 2002)
RoleSalesman
Correspondence AddressThe Rowlands
Broad Hurst
Ashstead
Surrey
Ct21
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Broad Street
Teddington
Middlesex
TW11 8QZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Director resigned (1 page)
24 October 2003Director's particulars changed (1 page)
22 October 2003Application for striking-off (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
5 July 2000Incorporation (15 pages)
5 July 2000Secretary resigned (1 page)