Company Name5A Aviation Luton Hangar Limited
Company StatusDissolved
Company Number05258191
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NamesShelfco (No. 3001) Limited and Harrods Aviation Luton Hangar Limited

Business Activity

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

Directors

Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 28 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 28 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusClosed
Appointed15 January 2015(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 28 July 2015)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Ahmad Mohammed F Q Al-Khanji
Date of BirthOctober 1984 (Born 39 years ago)
NationalityQatari
StatusClosed
Appointed16 February 2015(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 28 July 2015)
RoleHead Of M&A (Legal), Qatar Investment Authority
Country of ResidenceQatar
Correspondence Address6th Floor Ooredoo Tower
West Bay Doha
Qatar
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameStephen Philip Grimes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressBarnacres
Colliers End
Ware
Hertfordshire
SG11 1ER
Director NameSimon Weiss
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(3 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 March 2005)
RoleFinance Director
Correspondence Address48 Royal Crescent
Newbury Park
Ilford
Essex
IG2 7NX
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed04 November 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(5 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed01 March 2011(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.harrods.com
Telephone020 36267020
Telephone regionLondon

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Harrods Avation Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
17 February 2015Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
17 November 2014Company name changed harrods aviation luton hangar LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (6 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
30 October 2012Accounts for a dormant company made up to 28 January 2012 (6 pages)
15 October 2012Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
15 October 2012Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
6 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
24 October 2011Accounts for a dormant company made up to 29 January 2011 (6 pages)
17 October 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
17 October 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
5 May 2011Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
28 October 2010Accounts for a dormant company made up to 30 January 2010 (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Robert Fallowfield as a director (1 page)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
29 September 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
19 November 2007Director resigned (1 page)
5 November 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
5 November 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
30 November 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 28 January 2006 (5 pages)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Return made up to 13/10/05; full list of members (7 pages)
15 March 2005Director resigned (1 page)
16 November 2004Memorandum and Articles of Association (20 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: lacon house theobalds road london WC1X 8RW (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (3 pages)
10 November 2004Company name changed shelfco (no. 3001) LIMITED\certificate issued on 10/11/04 (2 pages)
13 October 2004Incorporation (25 pages)