Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waldeck Road Ealing London W13 8LY |
Secretary Name | Nicholas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(4 days after company formation) |
Appointment Duration | 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 23 Broughton Road Ealing London W13 8QW |
Secretary Name | Rex William Sinden |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jalomare Station Road Church Oakley Basingstoke Hampshire RG23 7EH |
Director Name | John Clive William Avon Caulcutt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Towers Yarmouth Isle Of Wight PO41 0PN |
Director Name | Mr Maurice Samuel Ostro |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elsworthy Terrace London NW3 3DR |
Director Name | Crispin Francis Quail |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | Thorn House Station Road Soberton Hampshire SO32 3QU |
Secretary Name | Mr Nicholas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waldeck Road Ealing London W13 8LY |
Director Name | Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | The Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Secretary Name | Peter David Campbell Fitzwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | The Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Air Fayre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 2010 | Delivered on: 14 September 2010 Satisfied on: 4 June 2011 Persons entitled: Taurouge Ii Sarl (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
---|---|
4 June 2007 | Delivered on: 22 June 2007 Satisfied on: 23 January 2009 Persons entitled: Capita Trust Company Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and the bondholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 2007 | Delivered on: 3 March 2007 Satisfied on: 9 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | Registered office address changed from Building One, the Square Southall Lane Southall Middlesex UB2 5NH to 50 Broadway London SW1H 0BL on 24 April 2018 (2 pages) |
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2017 | Application to strike the company off the register (3 pages) |
15 December 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
16 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Resolutions
|
24 May 2016 | Restoration by order of the court (3 pages) |
24 May 2016 | Restoration by order of the court (3 pages) |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 May 2014 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page) |
11 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
28 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
14 September 2009 | Return made up to 24/05/09; full list of members (5 pages) |
14 September 2009 | Return made up to 24/05/09; full list of members (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Return made up to 24/05/08; no change of members (6 pages) |
30 March 2009 | Return made up to 24/05/08; no change of members (6 pages) |
11 March 2009 | Appointment terminate, director nicholas roger scott logged form (1 page) |
11 March 2009 | Appointment terminate, director nicholas roger scott logged form (1 page) |
25 February 2009 | Appointment terminated director nicholas scott (1 page) |
25 February 2009 | Appointment terminated director nicholas scott (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 October 2008 | Memorandum and Articles of Association (5 pages) |
15 October 2008 | Memorandum and Articles of Association (5 pages) |
10 October 2008 | Company name changed ifrs (uk) LIMITED\certificate issued on 10/10/08 (2 pages) |
10 October 2008 | Company name changed ifrs (uk) LIMITED\certificate issued on 10/10/08 (2 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
22 June 2007 | Particulars of mortgage/charge (15 pages) |
22 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
3 March 2007 | Particulars of mortgage/charge (7 pages) |
3 March 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
12 June 2006 | Ad 29/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 June 2006 | Ad 29/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: units 1-3 the heston centre international avenue southall lane heston hounslow middlesex TW5 9NJ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: units 1-3 the heston centre international avenue southall lane heston hounslow middlesex TW5 9NJ (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
5 October 2005 | Secretary resigned (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Secretary resigned (2 pages) |
25 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
25 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 August 2005 | Company name changed integrated airline services LTD\certificate issued on 12/08/05 (2 pages) |
12 August 2005 | Company name changed integrated airline services LTD\certificate issued on 12/08/05 (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 4 girling way great south west road feltham middlesex TW14 0PH (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 4 girling way great south west road feltham middlesex TW14 0PH (1 page) |
2 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
3 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 June 2002 | Return made up to 24/05/02; full list of members
|
24 June 2002 | Return made up to 24/05/02; full list of members
|
19 February 2002 | Company name changed media on the move LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed media on the move LIMITED\certificate issued on 19/02/02 (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
24 May 2001 | Incorporation (11 pages) |
24 May 2001 | Incorporation (11 pages) |