Aberdeen
Aberdeenshire
AB15 7RS
Scotland
Director Name | Mr David Philip Bull |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | 112 Fawe Park Road London SW15 2EQ |
Director Name | Roy Keith Freedman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 805 Eastern Avenue Newbury Park Ilford Essex IG2 7RY |
Director Name | John Philip Mason |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Pine Trees Street Lane Ardingly West Sussex RH17 6UN |
Director Name | Mr Rex Stuart Thorn |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tanners Dean Leatherhead Surrey KT22 8RU |
Secretary Name | Banstead Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
8 June 2011 | Solvency Statement dated 01/06/11 (1 page) |
8 June 2011 | Statement by directors (1 page) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital on 8 June 2011
|
8 June 2011 | Statement of capital on 8 June 2011
|
8 June 2011 | Statement by Directors (1 page) |
8 June 2011 | Resolutions
|
8 June 2011 | Solvency statement dated 01/06/11 (1 page) |
8 June 2011 | Statement of capital on 8 June 2011
|
3 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
28 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
26 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 April 2008 | Appointment Terminated Director john mason (1 page) |
2 April 2008 | Director appointed alexander kemp (2 pages) |
2 April 2008 | Appointment Terminated Director roy freedman (1 page) |
2 April 2008 | Appointment terminated director david bull (1 page) |
2 April 2008 | Appointment Terminated Director david bull (1 page) |
2 April 2008 | Appointment Terminated Secretary banstead registrars LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary banstead registrars LIMITED (1 page) |
2 April 2008 | Director appointed alexander kemp (2 pages) |
2 April 2008 | Appointment terminated director roy freedman (1 page) |
2 April 2008 | Appointment terminated director john mason (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: curzon house, 24 high street banstead surrey SM7 2LJ (1 page) |
24 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: curzon house, 24 high street banstead surrey SM7 2LJ (1 page) |
24 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
11 July 2005 | Ad 19/05/05--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
11 July 2005 | Ad 19/05/05--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
1 July 2005 | Nc inc already adjusted 19/05/05 (1 page) |
1 July 2005 | Nc inc already adjusted 19/05/05 (1 page) |
29 June 2005 | Resolutions
|
27 June 2005 | Company name changed g-bmeg aviation LIMITED\certificate issued on 27/06/05 (2 pages) |
27 June 2005 | Company name changed g-bmeg aviation LIMITED\certificate issued on 27/06/05 (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
4 April 2005 | Incorporation (17 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (17 pages) |