Company NameAviation Support Group Limited
Company StatusDissolved
Company Number04562421
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date18 September 2012 (11 years, 7 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 NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(9 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed28 January 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2012)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameChristian Leifheit
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCommercial Manager
Correspondence AddressKirschbaumweg 3a
Pfaffenhofen
Munich 85276
Foreign
Director NameMr Jeffrey Solomon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleAircraft Consultant
Country of ResidenceEngland
Correspondence AddressHill Crest
The Common, Woodgreen
Fordingbridge
Hampshire
SP6 2BQ
Secretary NameKaren Susan Solomon
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHill Crest
The Common, Woodgreen
Fordingbridge
Hampshire
SP6 2BQ
Director NameMr Paul Antony Cruttenden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2010)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hainault Drive
Verwood
Dorset
BH31 6LE
Director NameMr John Stewart McKay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2011)
RoleAviation Engineer
Country of ResidenceEngland
Correspondence AddressThe White House Headley Common Road
Headley
Surrey
KT18 6NR
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed06 May 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStandard House
Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
26 March 2012Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 (2 pages)
26 March 2012Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 (2 pages)
10 November 2011Termination of appointment of Jeffrey Solomon as a director on 9 November 2011 (1 page)
10 November 2011Termination of appointment of Jeffrey Solomon as a director on 9 November 2011 (1 page)
10 November 2011Termination of appointment of Jeffrey Solomon as a director on 9 November 2011 (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 4
(6 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 4
(6 pages)
4 October 2011Termination of appointment of John Stewart Mckay as a director on 27 September 2011 (1 page)
4 October 2011Termination of appointment of John Stewart Mckay as a director on 27 September 2011 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 October 2010Termination of appointment of Paul Cruttenden as a director (2 pages)
27 October 2010Termination of appointment of Paul Cruttenden as a director (2 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 January 2010Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 4 January 2010 (1 page)
4 January 2010Registered office address changed from International House 1 st. Katharines Way London E1W 1UT on 4 January 2010 (1 page)
4 January 2010Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 4 January 2010 (1 page)
11 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for John Stewart Mckay on 14 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Antony Cruttenden on 14 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Antony Cruttenden on 14 October 2009 (2 pages)
19 October 2009Director's details changed for Jeffrey Solomon on 14 October 2009 (2 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for John Stewart Mckay on 14 October 2009 (2 pages)
19 October 2009Director's details changed for Jeffrey Solomon on 14 October 2009 (2 pages)
5 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 May 2009Appointment Terminated Director christian leifheit (1 page)
27 May 2009Appointment Terminated Secretary karen solomon (1 page)
27 May 2009Appointment terminated director christian leifheit (1 page)
27 May 2009Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB (1 page)
27 May 2009Appointment terminated secretary karen solomon (1 page)
27 May 2009Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB (1 page)
22 May 2009Director appointed john stewart mckay (3 pages)
22 May 2009Secretary appointed robert arthur bird (2 pages)
22 May 2009Director appointed george william fitzsimons (4 pages)
22 May 2009Director appointed john stewart mckay (3 pages)
22 May 2009Director appointed george william fitzsimons (4 pages)
22 May 2009Secretary appointed robert arthur bird (2 pages)
5 January 2009Return made up to 14/10/08; full list of members; amend (10 pages)
5 January 2009Return made up to 14/10/08; full list of members; amend (10 pages)
18 December 2008Return made up to 20/10/08; full list of members (10 pages)
18 December 2008Return made up to 20/10/08; full list of members (10 pages)
20 October 2008Return made up to 14/10/08; full list of members (4 pages)
20 October 2008Return made up to 14/10/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 October 2007Return made up to 14/10/07; full list of members (3 pages)
18 October 2007Return made up to 14/10/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 July 2005Registered office changed on 08/07/05 from: hill crest the common woodgreen fordingbridge hampshire SP6 2BQ (1 page)
8 July 2005Registered office changed on 08/07/05 from: hill crest the common woodgreen fordingbridge hampshire SP6 2BQ (1 page)
3 November 2004Registered office changed on 03/11/04 from: 1ST floor suite, 7 high street ringwood hampshire BH24 1AB (1 page)
3 November 2004Registered office changed on 03/11/04 from: 1ST floor suite, 7 high street ringwood hampshire BH24 1AB (1 page)
22 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Return made up to 14/10/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 October 2003Return made up to 14/10/03; full list of members (7 pages)
24 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(7 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (2 pages)
19 November 2002Ad 14/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Ad 14/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 November 2002Director resigned (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)