Company NameAirdevelopment Limited
Company StatusDissolved
Company Number04145771
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 6 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 NameGraceway Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed24 January 2001(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed24 January 2001(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed24 January 2001(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies

Location

Registered AddressSuite 100 2nd Floor
20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005Director resigned (1 page)
9 May 2005Return made up to 23/01/05; full list of members (7 pages)
9 May 2005New director appointed (1 page)
11 November 2004Secretary's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: 31 church road hendon london NW4 4EB (1 page)
13 March 2004Director resigned (1 page)
27 February 2004Return made up to 23/01/04; full list of members (6 pages)
10 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 February 2002Return made up to 23/01/02; full list of members (6 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned;director resigned (1 page)