Company NameLondon City Airport Travel Services Limited
Company StatusDissolved
Company Number05328291
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date15 April 2014 (10 years 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 Patrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 15 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCity Aviation House
London City Airport
London
E16 2PB
Director NameMr Declan Collier
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2012(7 years, 2 months after company formation)
Appointment Duration2 years (closed 15 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCity Aviation House
London City Airport
London
E16 2PB
Secretary NameMr Patrick James Burrows
StatusClosed
Appointed18 September 2013(8 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 15 April 2014)
RoleCompany Director
Correspondence AddressCity Aviation House
London City Airport
London
E16 2PB
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Galaxy Building
5 Crews Street
London
E14 3SP
Director NameMr David Graham Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Secretary NameMr David Graham Thomson
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Secretary NameDavid Graham Thomson
StatusResigned
Appointed01 November 2005(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address26 Beverley Road
Chiswick
London
W4 2LP
Director NameMr Adrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Adrian Maxwell Colman
StatusResigned
Appointed01 April 2010(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Adrian Maxwell Colman
StatusResigned
Appointed01 April 2010(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Ben John Higgins
StatusResigned
Appointed20 April 2011(6 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 August 2011)
RoleCompany Director
Correspondence Address105a Regents Park Road
London
NW1 8UR
Secretary NameMr Patrick James Burrows
StatusResigned
Appointed16 August 2011(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressCity Aviation House
London City Airport
London
E16 2PB
Secretary NameJoanna Bushill
StatusResigned
Appointed01 August 2012(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressCity Aviation House
London City Airport
London
E16 2PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondoncityairport.com
Telephone020 76460088
Telephone regionLondon

Location

Registered AddressCity Aviation House
London City Airport
London
E16 2PB
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

1 at £1City Aviation Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
10 October 2013Appointment of Mr Patrick James Burrows as a secretary (1 page)
10 October 2013Appointment of Mr Patrick James Burrows as a secretary on 18 September 2013 (1 page)
20 September 2013Termination of appointment of Joanna Bushill as a secretary on 18 September 2013 (1 page)
20 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 1
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 1
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 1
(3 pages)
18 June 2013Full accounts made up to 31 December 2012 (10 pages)
18 June 2013Full accounts made up to 31 December 2012 (10 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (10 pages)
17 September 2012Full accounts made up to 31 December 2011 (10 pages)
3 September 2012Appointment of Joanna Bushill as a secretary (1 page)
3 September 2012Appointment of Joanna Bushill as a secretary on 1 August 2012 (1 page)
3 September 2012Termination of appointment of Patrick James Burrows as a secretary on 1 August 2012 (1 page)
3 September 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
2 April 2012Termination of appointment of Richard Gooding as a director (1 page)
2 April 2012Appointment of Mr Declan Collier as a director on 2 April 2012 (2 pages)
2 April 2012Termination of appointment of Richard Ernest Gooding as a director on 2 April 2012 (1 page)
7 February 2012Termination of appointment of Adrian Maxwell Colman as a secretary on 20 April 2011 (1 page)
7 February 2012Termination of appointment of David Thomson as a secretary (1 page)
7 February 2012Termination of appointment of Adrian Maxwell Colman as a secretary (1 page)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 February 2012Termination of appointment of David Graham Thomson as a secretary on 1 April 2010 (1 page)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
25 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
5 August 2011Termination of appointment of Adrian Colman as a director (1 page)
5 August 2011Termination of appointment of Adrian Colman as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
18 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
18 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
17 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
17 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of David Thomson as a director (1 page)
4 January 2011Appointment of Mr Adrian Maxwell Colman as a secretary (2 pages)
4 January 2011Appointment of Mr Adrian Maxwell Colman as a secretary (2 pages)
4 January 2011Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
4 January 2011Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
4 January 2011Termination of appointment of David Thomson as a director (1 page)
23 September 2010Full accounts made up to 31 December 2009 (11 pages)
23 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 August 2010Termination of appointment of David Thomson as a director (1 page)
6 August 2010Termination of appointment of David Thomson as a director (1 page)
25 June 2010Appointment of Mr Adrian Maxwell Colman as a secretary (1 page)
25 June 2010Appointment of Mr Adrian Maxwell Colman as a secretary (1 page)
17 June 2010Termination of appointment of David Graham Thomson as a secretary (1 page)
17 June 2010Termination of appointment of David Graham Thomson as a secretary (1 page)
5 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
6 January 2010Appointment of David Graham Thomson as a secretary (1 page)
6 January 2010Appointment of David Graham Thomson as a secretary (1 page)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
25 August 2009Director'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 2009Director's change of particulars / richard gooding / 18/12/2006 (1 page)
6 February 2009Return made up to 10/01/09; full list of members (3 pages)
6 February 2009Return made up to 10/01/09; full list of members (3 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 February 2007Return made up to 10/01/07; full list of members (7 pages)
3 February 2007Return made up to 10/01/07; full list of members (7 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Return made up to 10/01/06; full list of members (7 pages)
13 March 2006Return made up to 10/01/06; full list of members (7 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)