Company NameBudge It Aviation Limited
Company StatusDissolved
Company Number04207470
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr David Alexander Dehorne Rowntree
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 3 Berners Street
London
W1T 3LD
Secretary NameBanstead Registrars Limited (Corporation)
StatusClosed
Appointed01 June 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2008)
Correspondence Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Steven Alexander James
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address23 Mercer Street
London
WC2H 9QR
Director NameMr Rex Stuart Thorn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tanners Dean
Leatherhead
Surrey
KT22 8RU
Secretary NameValerie Jean Marks
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSilverwood
The Drive
Banstead
Surrey
SM7 1DN
Secretary NameDavid Alexander Dehorne Rowntree
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleMusician
Correspondence AddressFlat 77a Bedford Court Mansions
Bedford Avenue
London
WC1B 2AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
1 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 May 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
30 April 2008Application for striking-off (1 page)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 27/04/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 27/04/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
12 May 2006Secretary's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 July 2005Director's particulars changed (1 page)
28 June 2005Return made up to 27/04/05; full list of members (3 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
7 September 2004Director resigned (1 page)
17 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 May 2003Return made up to 27/04/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2002Return made up to 27/04/02; full list of members (7 pages)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Secretary resigned (1 page)