Company NameOn-Air Holdings Limited
Company StatusDissolved
Company Number04321391
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameBPC 2033 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Herbert Eduard Johannes Brenninkmeijer
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed25 September 2002(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Grange
Norton Green Lane
Knowle
West Midlands
B93 8PJ
Secretary NameMartin Hopson
NationalityBritish
StatusClosed
Appointed02 October 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 24 July 2007)
RoleFinance Director
Correspondence Address50 Montague Road
Uxbridge
Middlesex
UB8 1QN
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameMr Peter Albert Campbell Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2004)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address52 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameMatjaz Vidmar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2004)
RoleCompany Director
Correspondence Address131 Holcroft Court
Clipstone Street
London
W1W 5DL
Director NamePetra Oblak Vidmar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2004)
RoleCompany Director
Correspondence Address131 Holcroft Court
Clipstone Street
London
W1W 5DL
Director NamePaul Kloppenborg
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed25 September 2002(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2006)
RoleCEO
Correspondence AddressJachthavenweg 111
1081 Km
Amsterdam
Foreign
Secretary NameHeather Sena
NationalityBritish
StatusResigned
Appointed13 March 2003(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2003)
RoleFinance Director
Correspondence AddressCourtyard Cottage
The Willows
Windsor
Berkshire
SL4 5TP
Director NameRobert Sveb
Date of BirthApril 1967 (Born 57 years ago)
NationalityCroat
StatusResigned
Appointed09 August 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressZagorkina 42 Oresie
Samobor Strmec 10434
Croatia
Foreign
Director NameMark Richard Errington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 February 2006)
RoleManager
Correspondence AddressFlat 4 25 Daleham Gardens
Belsize Park
London
NW3 5BY
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered Address4th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Application for striking-off (1 page)
21 November 2006Return made up to 13/11/06; full list of members (8 pages)
31 October 2006Registered office changed on 31/10/06 from: 1 connaught place london W2 2DY (1 page)
25 October 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
20 July 2006Director resigned (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2006Registered office changed on 02/05/06 from: 97-101 cleveland street london W1T 6PW (1 page)
14 March 2006New director appointed (4 pages)
24 February 2006Director resigned (1 page)
25 January 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Secretary's particulars changed (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (8 pages)
17 December 2004Registered office changed on 17/12/04 from: the media centre 131-151 great titchfield street london W1W 5BB (1 page)
17 December 2004Return made up to 13/11/04; full list of members (10 pages)
28 October 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 August 2004Accounts for a small company made up to 31 August 2003 (12 pages)
17 February 2004£ nc 150000/156500 29/01/04 (1 page)
11 December 2003Return made up to 13/11/03; change of members (8 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
29 June 2003Full accounts made up to 31 August 2002 (11 pages)
10 April 2003Ad 25/03/03--------- £ si [email protected]=26427 £ ic 58823/85250 (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
2 December 2002Return made up to 13/11/02; full list of members (9 pages)
1 November 2002Director's particulars changed (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
24 September 2002Nc inc already adjusted 17/07/02 (1 page)
24 September 2002Ad 17/07/02--------- £ si [email protected]=8823 £ ic 50000/58823 (2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 September 2002Particulars of contract relating to shares (4 pages)
16 September 2002Ad 31/05/02--------- £ si [email protected]=45000 £ ic 5000/50000 (2 pages)
2 September 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
7 March 2002Nc inc already adjusted 27/02/02 (1 page)
7 March 2002S-div 27/02/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Ad 27/02/02--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)