Company NameCzarska Aviation Limited
Company StatusDissolved
Company Number05444753
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRussell John Cassleton Elliot
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RolePR And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hastings Street
Royal Arsenal
Woolwich
SE18 6SY
Secretary NameMr Peter William Treganna
NationalityBritish
StatusClosed
Appointed20 March 2006(10 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Chatsworth Road
London
NW2 5QS
Director NameIsobel Alicia Czarska
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(1 year after company formation)
Appointment Duration6 years, 8 months (closed 08 January 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes House
52 Kensington Park Road
London
W11 3BN
Secretary NameIsobel Alicia Czarska
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes House
52 Kensington Park Road
London
W11 3BN
Director NameMr David Howard Adams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Albion Street
London
W2 2AS
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address15 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Isobel Alicia Czarska
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(5 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(5 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(5 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Return made up to 05/05/09; full list of members (3 pages)
5 June 2009Return made up to 05/05/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Accounts made up to 31 May 2008 (2 pages)
17 June 2008Return made up to 05/05/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from garden floor 6 colbath square clerkenwell london EC1R 5NA (1 page)
17 June 2008Registered office changed on 17/06/2008 from garden floor 6 colbath square clerkenwell london EC1R 5NA (1 page)
17 June 2008Return made up to 05/05/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
1 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 February 2008Accounts made up to 31 May 2007 (2 pages)
1 February 2008Registered office changed on 01/02/08 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
1 February 2008Registered office changed on 01/02/08 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 February 2007Accounts made up to 31 May 2006 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 35 princes house 52 kensington park road london W11 3BN (1 page)
19 January 2007Registered office changed on 19/01/07 from: 35 princes house 52 kensington park road london W11 3BN (1 page)
13 July 2006Return made up to 05/05/06; full list of members (6 pages)
13 July 2006Return made up to 05/05/06; full list of members (6 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
5 May 2005Incorporation (15 pages)
5 May 2005Incorporation (15 pages)