Company NameG-Odud Aviation Limited
Company StatusDissolved
Company Number05412015
CategoryPrivate Limited Company
Incorporation Date4 April 2005(18 years, 12 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)
Previous NameG-Bmeg Aviation Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Alexander Kemp
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 Springfield Road
Aberdeen
Aberdeenshire
AB15 7RS
Scotland
Director NameMr David Philip Bull
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address112 Fawe Park Road
London
SW15 2EQ
Director NameRoy Keith Freedman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address805 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RY
Director NameJohn Philip Mason
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressPine Trees
Street Lane
Ardingly
West Sussex
RH17 6UN
Director NameMr Rex Stuart Thorn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tanners Dean
Leatherhead
Surrey
KT22 8RU
Secretary NameBanstead Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
8 June 2011Solvency Statement dated 01/06/11 (1 page)
8 June 2011Statement by directors (1 page)
8 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2011Statement of capital on 8 June 2011
  • GBP 100
(4 pages)
8 June 2011Statement of capital on 8 June 2011
  • GBP 100
(4 pages)
8 June 2011Statement by Directors (1 page)
8 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2011Solvency statement dated 01/06/11 (1 page)
8 June 2011Statement of capital on 8 June 2011
  • GBP 100
(4 pages)
3 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
28 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Return made up to 04/04/09; full list of members (3 pages)
3 June 2009Return made up to 04/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 June 2008Return made up to 04/04/08; full list of members (4 pages)
26 June 2008Return made up to 04/04/08; full list of members (4 pages)
2 April 2008Appointment Terminated Director john mason (1 page)
2 April 2008Director appointed alexander kemp (2 pages)
2 April 2008Appointment Terminated Director roy freedman (1 page)
2 April 2008Appointment terminated director david bull (1 page)
2 April 2008Appointment Terminated Director david bull (1 page)
2 April 2008Appointment Terminated Secretary banstead registrars LIMITED (1 page)
2 April 2008Appointment terminated secretary banstead registrars LIMITED (1 page)
2 April 2008Director appointed alexander kemp (2 pages)
2 April 2008Appointment terminated director roy freedman (1 page)
2 April 2008Appointment terminated director john mason (1 page)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 04/04/07; full list of members (3 pages)
24 April 2007Return made up to 04/04/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Registered office changed on 24/04/06 from: curzon house, 24 high street banstead surrey SM7 2LJ (1 page)
24 April 2006Return made up to 04/04/06; full list of members (3 pages)
24 April 2006Registered office changed on 24/04/06 from: curzon house, 24 high street banstead surrey SM7 2LJ (1 page)
24 April 2006Return made up to 04/04/06; full list of members (3 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
11 July 2005Ad 19/05/05--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
11 July 2005Ad 19/05/05--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
1 July 2005Nc inc already adjusted 19/05/05 (1 page)
1 July 2005Nc inc already adjusted 19/05/05 (1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2005Company name changed g-bmeg aviation LIMITED\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed g-bmeg aviation LIMITED\certificate issued on 27/06/05 (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
4 April 2005Incorporation (17 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (17 pages)