London City Airport
London
E16 2PB
Director Name | Mr Declan Collier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 April 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 15 April 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | City Aviation House London City Airport London E16 2PB |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Closed |
Appointed | 18 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | City Aviation House London City Airport London E16 2PB |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Galaxy Building 5 Crews Street London E14 3SP |
Director Name | Mr David Graham Thomson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Secretary Name | Mr David Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Secretary Name | David Graham Thomson |
---|---|
Status | Resigned |
Appointed | 01 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 26 Beverley Road Chiswick London W4 2LP |
Director Name | Mr Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Adrian Maxwell Colman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Adrian Maxwell Colman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Ben John Higgins |
---|---|
Status | Resigned |
Appointed | 20 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 105a Regents Park Road London NW1 8UR |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Resigned |
Appointed | 16 August 2011(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | City Aviation House London City Airport London E16 2PB |
Secretary Name | Joanna Bushill |
---|---|
Status | Resigned |
Appointed | 01 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | City Aviation House London City Airport London E16 2PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | londoncityairport.com |
---|---|
Telephone | 020 76460088 |
Telephone region | London |
Registered Address | City Aviation House London City Airport London E16 2PB |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
1 at £1 | City Aviation Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary on 18 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary on 18 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
11 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
18 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 September 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
3 September 2012 | Appointment of Joanna Bushill as a secretary on 1 August 2012 (1 page) |
3 September 2012 | Termination of appointment of Patrick James Burrows as a secretary on 1 August 2012 (1 page) |
3 September 2012 | Termination of appointment of Patrick Burrows as a secretary (1 page) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
2 April 2012 | Termination of appointment of Richard Gooding as a director (1 page) |
2 April 2012 | Appointment of Mr Declan Collier as a director on 2 April 2012 (2 pages) |
2 April 2012 | Termination of appointment of Richard Ernest Gooding as a director on 2 April 2012 (1 page) |
7 February 2012 | Termination of appointment of Adrian Maxwell Colman as a secretary on 20 April 2011 (1 page) |
7 February 2012 | Termination of appointment of David Thomson as a secretary (1 page) |
7 February 2012 | Termination of appointment of Adrian Maxwell Colman as a secretary (1 page) |
7 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Termination of appointment of David Graham Thomson as a secretary on 1 April 2010 (1 page) |
7 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
5 August 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
5 August 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
18 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
17 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of David Thomson as a director (1 page) |
4 January 2011 | Appointment of Mr Adrian Maxwell Colman as a secretary (2 pages) |
4 January 2011 | Appointment of Mr Adrian Maxwell Colman as a secretary (2 pages) |
4 January 2011 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
4 January 2011 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
4 January 2011 | Termination of appointment of David Thomson as a director (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 August 2010 | Termination of appointment of David Thomson as a director (1 page) |
6 August 2010 | Termination of appointment of David Thomson as a director (1 page) |
25 June 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
25 June 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Graham Thomson as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Graham Thomson as a secretary (1 page) |
5 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Appointment of David Graham Thomson as a secretary (1 page) |
6 January 2010 | Appointment of David Graham Thomson as a secretary (1 page) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 August 2009 | Director's Change of Particulars / richard gooding / 18/12/2006 / HouseName/Number was: , now: 88; Street was: 84 galaxy building, now: galaxy building (1 page) |
25 August 2009 | Director's change of particulars / richard gooding / 18/12/2006 (1 page) |
6 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
13 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
13 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |