Company NameAirbath International (UK) Limited
Company StatusDissolved
Company Number04526606
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameJames Andrew Graham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleConsultant
Correspondence Address60 The Thatchers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4JN
Secretary NameLinda Joyce Graham
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 The Thatchers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (1 page)
2 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
9 November 2006Return made up to 04/09/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 September 2005Return made up to 04/09/05; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 October 2004Return made up to 04/09/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 September 2003Return made up to 04/09/03; full list of members (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 110 station road chingford london E4 6AB (2 pages)
21 October 2002New secretary appointed (2 pages)
13 September 2002Director resigned (2 pages)
13 September 2002Registered office changed on 13/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
13 September 2002Secretary resigned (2 pages)