Company NameGest Air Limited
Company StatusDissolved
Company Number05715094
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMichael Beck
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityLiechtenstein
StatusClosed
Appointed13 April 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressBadstrasse 17a
Sevelen
9475
Secretary NameMichael Beck
NationalityLiechtenstein
StatusClosed
Appointed13 April 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressBadstrasse 17a
Sevelen
9475
Director NameSilvia Beatriz Gallo
Date of BirthAugust 1962 (Born 61 years ago)
StatusClosed
Appointed27 April 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressAve Italia Edificio Villa Magna #4
Punta Paitilla
Panama City
Panama
Director NameHeinz Hefti
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed27 April 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressMadliweg 5
Werdenberg
9470
Switzerland
Director NameMr William Jeremy Patrick Awenat
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Close
Silverstone
Northamptonshire
NN12 8DW
Director NameColin Gordon Reid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address189 Rushton Road
Desborough
Kettering
Northamptonshire
NN14 2QB
Secretary NameColin Gordon Reid
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Rushton Road
Desborough
Kettering
Northamptonshire
NN14 2QB
Director NameChristian Verling
Date of BirthOctober 1964 (Born 59 years ago)
NationalityLiechtenstein
StatusResigned
Appointed13 April 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressFurst Franz Josef Strasse 105
Vaduz
9490

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (4 pages)
22 July 2010Application to strike the company off the register (4 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 130,000
(5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 130,000
(5 pages)
12 February 2010Director's details changed for Sylvia Beatriz Gallo on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Sylvia Beatriz Gallo on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Sylvia Beatriz Gallo on 1 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Return made up to 20/02/09; full list of members (4 pages)
5 May 2009Return made up to 20/02/09; full list of members (4 pages)
1 May 2009Director appointed heinz hefti (1 page)
1 May 2009Director appointed sylvia beatriz gallo (1 page)
1 May 2009Director appointed heinz hefti (1 page)
1 May 2009Director appointed sylvia beatriz gallo (1 page)
30 April 2009Appointment terminated director christian verling (1 page)
30 April 2009Appointment Terminated Director christian verling (1 page)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
20 March 2008Director's Change of Particulars / christian verling / 21/02/2008 / HouseName/Number was: , now: furst franz josef strasse 105; Street was: furst-franz-josef-strasse, now: (1 page)
20 March 2008Director's change of particulars / christian verling / 21/02/2008 (1 page)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
25 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 March 2007Return made up to 20/02/07; full list of members (3 pages)
9 March 2007Return made up to 20/02/07; full list of members (3 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Ad 23/06/06--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages)
12 July 2006£ nc 1000/250000 23/06/06 (1 page)
12 July 2006£ nc 1000/250000 23/06/06 (1 page)
12 July 2006Ad 23/06/06--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2006New secretary appointed;new director appointed (1 page)
16 June 2006Secretary resigned;director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: the business aviation centre sywell aerodrome sywell, northampton northants NN6 0BN (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Registered office changed on 16/06/06 from: the business aviation centre sywell aerodrome sywell, northampton northants NN6 0BN (1 page)
16 June 2006Secretary resigned;director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed;new director appointed (1 page)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)