Company NameAviasia Services Limited
Company StatusDissolved
Company Number05127700
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameSunshining Ltd

Business Activity

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

Directors

Secretary NameBixiu Zhang
NationalityChinese
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 128
4 Montpelier Street Knightsbridge
London
SW7 1EE
Director NameTie Ti Zhang
Date of BirthJuly 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed12 May 2005(12 months after company formation)
Appointment Duration5 years, 1 month (closed 06 July 2010)
RoleCompany Director
Correspondence AddressR915 Building No 15, Liulitun Beili
Chaoyangi District
Beijing 100026
People's Republic Of China
Director NameBixiu Zhang
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address153 Mitchell Hall
College Road
Cranfield
Bedfordshire
MK43 0AL
Director NameMr Satpal Singh Puaar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Shakespeare Crescent
Manor Park
London
E12 6LP
Director NameBixiu Zhang
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address27a Archway Road
London
N19 3TU
Secretary NameMrs Paramjit Kaur Puaar
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address128 Shakespeare Crescent
London
E12 6LP
Secretary NameTie Ti Zhang
NationalityChinese
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressR915 Building No 15, Liulitun Beili
Chaoyangi District
Beijing 100026
People's Republic Of China

Location

Registered AddressSuite 128
4 Montpelier Street
Knightsbridge
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (2 pages)
16 March 2010Application to strike the company off the register (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
16 January 2009Accounts made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Return made up to 13/05/08; full list of members (3 pages)
23 July 2008Return made up to 13/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 June 2007Return made up to 13/05/07; full list of members (7 pages)
1 June 2007Return made up to 13/05/07; full list of members (7 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 December 2006Company name changed sunshining LTD\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed sunshining LTD\certificate issued on 06/12/06 (2 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 202 elizabeth house winchester place london N6 5HJ (1 page)
13 November 2006Registered office changed on 13/11/06 from: 202 elizabeth house winchester place london N6 5HJ (1 page)
13 November 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 13/05/06; full list of members (6 pages)
15 June 2006Return made up to 13/05/06; full list of members (6 pages)
17 February 2006Registered office changed on 17/02/06 from: flat 7 faraday house 26 hornsey lane london N6 5LX (1 page)
17 February 2006Registered office changed on 17/02/06 from: flat 7 faraday house 26 hornsey lane london N6 5LX (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
16 February 2006Return made up to 13/05/05; full list of members (8 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Return made up to 13/05/05; full list of members (8 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
5 May 2005Accounts made up to 31 March 2005 (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 27A archway road london N19 3TU (1 page)
5 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
5 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
5 May 2005Registered office changed on 05/05/05 from: 27A archway road london N19 3TU (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: 20 langley road slough berkshire SL3 7AB (1 page)
1 July 2004Registered office changed on 01/07/04 from: 20 langley road slough berkshire SL3 7AB (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
13 May 2004Incorporation (13 pages)
13 May 2004Incorporation (13 pages)