Company NameAWAS (UK) Limited
Company StatusDissolved
Company Number04251130
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)
Previous NamesCabot 22 Limited and Ansett Worldwide (UK) Limited

Business Activity

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

Directors

Director NameJennifer Margaret Creevey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed27 October 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 18 August 2015)
RoleVice President
Country of ResidenceIreland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMark Jonathan Elgar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 January 2002(6 months after company formation)
Appointment Duration13 years, 7 months (closed 18 August 2015)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameNiville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleSolicitor
Correspondence AddressInwood Lodge
Old Perry Street
Chislehurst
BR7 6PP
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameCharles Stewart Graham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2006)
RoleExecutive
Correspondence Address5a Hampden Avenue
Darling Point
New South Wales 2027
Australia
Director NameMr Alan Peter Jackson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2002(6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm
Malmesbury
Wiltshire
SN16 9LH
Director NameDerek Crispin George Maunder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2006)
RoleExecutive
Correspondence Address13 Gloucester Walk
Kensington
London
W8 4HZ
Director NameJonathan Richard William Watkinson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2006)
RoleBusiness Development
Correspondence AddressFlat 23 Lionel Mansions
Haarlem Road
London
W14 0JH
Director NameJohn Frederick Louis Bloemen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleSales Director
Correspondence AddressFirst Floor
36 Elgin Crescent
London
W11 2JR
Director NameTarsem Basran
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2008)
RoleLegal Director
Correspondence Address33 Walnut Tree House
Tregunter Road Chelsea
London
SW10 9HJ
Director NameHamish Charles Murchison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2010)
RoleLawyer
Country of ResidenceIreland
Correspondence AddressApartment 22 Bloomfield Park
Bloomfield Avenue
Donnybrook
Dublin 4
Irish
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address473 Battersea Park Road
Wandsworth
London
SW11 4LR
Director NameHamish Charles Murchison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 February 2010)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressApartment 22 Bloomfield Park
Bloomfield Avenue Donnybrook
Dublin
4
Director NameTariq Husain
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr James Young Gray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address105 The Sweepstakes
Ballsbridge
Dublin
4
Director NameMr James Young Gray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address105 The Sweepstakes
Ballsbridge
Dublin
4
Director NameJason Anthony Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 November 2010)
RoleVice President Commercial
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Court Alexandra Road
Windsor
Berkshire
SL4 1HH
Director NameMr Alan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 October 2010)
RoleChief Fiancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Culmington Road
Ealing
London
W13 9NJ

Location

Registered Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Awas Aviation Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
25 April 2015Application to strike the company off the register (4 pages)
25 April 2015Application to strike the company off the register (4 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
23 May 2014Full accounts made up to 30 November 2013 (15 pages)
23 May 2014Full accounts made up to 30 November 2013 (15 pages)
2 September 2013Full accounts made up to 30 November 2012 (15 pages)
2 September 2013Full accounts made up to 30 November 2012 (15 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
15 July 2013Secretary's details changed for Joint Secretarial Services Limited on 1 July 2013 (2 pages)
15 July 2013Secretary's details changed for Joint Secretarial Services Limited on 1 July 2013 (2 pages)
15 July 2013Secretary's details changed for Joint Secretarial Services Limited on 1 July 2013 (2 pages)
29 August 2012Full accounts made up to 30 November 2011 (14 pages)
29 August 2012Full accounts made up to 30 November 2011 (14 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages)
6 July 2012Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages)
6 July 2012Director's details changed for Jennifer Margaret Creevey on 1 July 2011 (2 pages)
4 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 4 October 2011 (1 page)
3 October 2011Director's details changed for Jennifer Margaret Creevey on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Jennifer Margaret Creevey on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages)
30 August 2011Full accounts made up to 30 November 2010 (16 pages)
30 August 2011Full accounts made up to 30 November 2010 (16 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
18 August 2011Termination of appointment of Tariq Husain as a director (1 page)
18 August 2011Appointment of Hamish Charles Murchison as a director (2 pages)
18 August 2011Appointment of James Young Gray as a director (2 pages)
18 August 2011Termination of appointment of Hamish Murchison as a director (1 page)
18 August 2011Appointment of Tariq Husain as a director (2 pages)
18 August 2011Appointment of Tariq Husain as a director (2 pages)
18 August 2011Termination of appointment of James Gray as a director (1 page)
18 August 2011Termination of appointment of James Gray as a director (1 page)
18 August 2011Appointment of James Young Gray as a director (2 pages)
18 August 2011Termination of appointment of Hamish Murchison as a director (1 page)
18 August 2011Termination of appointment of Tariq Husain as a director (1 page)
18 August 2011Appointment of Hamish Charles Murchison as a director (2 pages)
18 July 2011Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mark Jonathan Elgar on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Jennifer Margaret Creevey on 1 June 2011 (2 pages)
6 December 2010Appointment of Mark Jonathan Elgar as a director (2 pages)
6 December 2010Termination of appointment of Jason Richards as a director (1 page)
6 December 2010Appointment of Mark Jonathan Elgar as a director (2 pages)
6 December 2010Termination of appointment of Jason Richards as a director (1 page)
9 November 2010Appointment of Jennifer Margaret Creevey as a director (2 pages)
9 November 2010Appointment of Jennifer Margaret Creevey as a director (2 pages)
8 November 2010Termination of appointment of Alan James Harris Stewart as a director (1 page)
8 November 2010Termination of appointment of Alan James Harris Stewart as a director (1 page)
7 October 2010Full accounts made up to 30 November 2009 (17 pages)
7 October 2010Full accounts made up to 30 November 2009 (17 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Jason Anthony Richards as a director (3 pages)
24 February 2010Appointment of Jason Anthony Richards as a director (3 pages)
24 February 2010Appointment of Alan James Harris Stewart as a director (3 pages)
24 February 2010Appointment of Alan James Harris Stewart as a director (3 pages)
12 February 2010Termination of appointment of Hamish Murchison as a director (2 pages)
12 February 2010Termination of appointment of James Gray as a director (2 pages)
12 February 2010Termination of appointment of James Gray as a director (2 pages)
12 February 2010Termination of appointment of Tariq Husain as a director (2 pages)
12 February 2010Termination of appointment of Hamish Murchison as a director (2 pages)
12 February 2010Termination of appointment of Tariq Husain as a director (2 pages)
21 October 2009Full accounts made up to 30 November 2008 (17 pages)
21 October 2009Full accounts made up to 30 November 2008 (17 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 November 2008Full accounts made up to 30 November 2007 (17 pages)
1 November 2008Full accounts made up to 30 November 2007 (17 pages)
23 October 2008Appointment terminated director tarsem basran (1 page)
23 October 2008Director appointed tariq husain (2 pages)
23 October 2008Appointment terminated director tarsem basran (1 page)
23 October 2008Director appointed tariq husain (2 pages)
20 August 2008Return made up to 12/07/08; full list of members (4 pages)
20 August 2008Return made up to 12/07/08; full list of members (4 pages)
19 August 2008Director appointed mr james young gray (1 page)
19 August 2008Appointment terminated director alan jackson (1 page)
19 August 2008Director appointed mr james young gray (1 page)
19 August 2008Appointment terminated director alan jackson (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Full accounts made up to 30 November 2006 (16 pages)
19 November 2007Return made up to 12/07/07; no change of members (9 pages)
19 November 2007Return made up to 12/07/07; no change of members (9 pages)
19 November 2007Full accounts made up to 30 November 2006 (16 pages)
19 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
18 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
23 July 2005Return made up to 12/07/05; full list of members (8 pages)
23 July 2005Return made up to 12/07/05; full list of members (8 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
6 September 2004Full accounts made up to 30 November 2003 (12 pages)
6 September 2004Full accounts made up to 30 November 2003 (12 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
8 June 2004Company name changed ansett worldwide (uk) LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed ansett worldwide (uk) LIMITED\certificate issued on 08/06/04 (2 pages)
23 August 2003Full accounts made up to 30 November 2002 (12 pages)
23 August 2003Full accounts made up to 30 November 2002 (12 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
8 May 2003Delivery ext'd 3 mth 30/11/02 (1 page)
8 May 2003Delivery ext'd 3 mth 30/11/02 (1 page)
16 July 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2002New director appointed (3 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (3 pages)
2 February 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
27 January 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
27 January 2002Director resigned (1 page)
21 January 2002New director appointed (3 pages)
21 January 2002Registered office changed on 21/01/02 from: 25 cabot square lnc/5 canary wharf london E14 4QA (1 page)
21 January 2002Registered office changed on 21/01/02 from: 25 cabot square lnc/5 canary wharf london E14 4QA (1 page)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
11 January 2002Company name changed cabot 22 LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed cabot 22 LIMITED\certificate issued on 11/01/02 (2 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
12 July 2001Incorporation (17 pages)
12 July 2001Incorporation (17 pages)