Company NameAirshare Limited
Company StatusDissolved
Company Number05764987
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)
Previous NameCarve Consulting.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Adelaide Olive Agnes Harrison
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed07 April 2006(1 week after company formation)
Appointment Duration15 years, 6 months (closed 05 October 2021)
RoleHead Of P R
Country of ResidenceUnited Kingdom
Correspondence Address#205 Metropolitan Wharf
70 Wapping Wall
London
E1W 3SS
Director NameMr Paul Christopher Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(1 week after company formation)
Appointment Duration15 years, 6 months (closed 05 October 2021)
RoleHead Of Interactive
Country of ResidenceUnited Kingdom
Correspondence Address#205 Metropolitan Wharf
70 Wapping Wall
London
E1W 3SS
Secretary NameMs Adelaide Olive Agnes Harrison
NationalityFrench
StatusClosed
Appointed02 August 2006(4 months after company formation)
Appointment Duration15 years, 2 months (closed 05 October 2021)
RoleHead Of Pr
Correspondence Address#205 Metropolitan Wharf
70 Wapping Wall
London
E1W 3SS
Director NameDaniel Cotton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence Address198 Hydethorpe Road
London
SW12 0JH
Director NameAlexander Guy Facey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark Mill Farmhouse
Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4TA
Director NameMr Grant Russell Morris
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Colebrook Close
Lidbury Square Mill Hill
London
NW7 1GJ
Director NameMelanie Jane Sims
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 August 2006)
RoleManaging Director
Correspondence Address6 The Lexington
40 City Road
London
EC1Y 2AN
Secretary NameMelanie Jane Sims
NationalityBritish
StatusResigned
Appointed07 April 2006(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 August 2006)
RoleManaging Director
Correspondence Address6 The Lexington
40 City Road
London
EC1Y 2AN
Secretary NameKingsford Stacey Trustees (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence AddressC/O Ksb Law Elan House
5-11 Fetter Lane
London
EC4A 1QD

Location

Registered Address#205 Metropolitan Wharf
70 Wapping Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1Adelaide Olive Agnes Harrison
50.00%
Ordinary
1 at £1Paul Christopher Harrison
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 June 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-03
(4 pages)
14 October 2019Change of name notice (2 pages)
20 September 2019Registered office address changed from 18 Bushey Hill Road London SE5 8QJ to #205 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 20 September 2019 (1 page)
23 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
8 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 April 2018Notification of Adelaide Olive Agnes Harrison as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Notification of Paul Christopher Harrison as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
23 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
7 May 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
7 May 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
14 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
30 May 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
30 May 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 June 2011Secretary's details changed for Adelaide Olive Agnes Harrison on 1 October 2009 (1 page)
9 June 2011Director's details changed for Paul Christopher Harrison on 1 October 2009 (2 pages)
9 June 2011Director's details changed for Paul Christopher Harrison on 1 October 2009 (2 pages)
9 June 2011Director's details changed for Adelaide Olive Agnes Harrison on 1 October 2009 (2 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for Adelaide Olive Agnes Harrison on 1 October 2009 (2 pages)
9 June 2011Secretary's details changed for Adelaide Olive Agnes Harrison on 1 October 2009 (1 page)
9 June 2011Director's details changed for Paul Christopher Harrison on 1 October 2009 (2 pages)
9 June 2011Director's details changed for Adelaide Olive Agnes Harrison on 1 October 2009 (2 pages)
9 June 2011Secretary's details changed for Adelaide Olive Agnes Harrison on 1 October 2009 (1 page)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 31 March 2009 (7 pages)
9 February 2010Annual return made up to 31 March 2009 (7 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
1 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
30 December 2008Return made up to 31/03/08; no change of members (10 pages)
30 December 2008Return made up to 31/03/08; no change of members (10 pages)
30 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from 17 dkh building 8 dog kennel hill london SE22 8AA (1 page)
29 September 2008Registered office changed on 29/09/2008 from 17 dkh building 8 dog kennel hill london SE22 8AA (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 January 2008Registered office changed on 17/01/08 from: 60C tyrwhitt road london SE4 1QG (1 page)
17 January 2008Registered office changed on 17/01/08 from: 60C tyrwhitt road london SE4 1QG (1 page)
18 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
18 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
10 April 2007Registered office changed on 10/04/07 from: charter house the square lower bristol road bath avon BA2 3BH (1 page)
10 April 2007Registered office changed on 10/04/07 from: charter house the square lower bristol road bath avon BA2 3BH (1 page)
12 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (4 pages)
24 May 2006New director appointed (4 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (3 pages)
12 May 2006Registered office changed on 12/05/06 from: elan house 5-11 fetter lane london EC4A 1QD (1 page)
12 May 2006Ad 07/04/06--------- £ si 19@1=19 £ ic 1/20 (2 pages)
12 May 2006New director appointed (3 pages)
12 May 2006New secretary appointed (3 pages)
12 May 2006New director appointed (3 pages)
12 May 2006Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
12 May 2006Registered office changed on 12/05/06 from: elan house 5-11 fetter lane london EC4A 1QD (1 page)
12 May 2006Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
12 May 2006New secretary appointed (3 pages)
12 May 2006New director appointed (3 pages)
12 May 2006Ad 07/04/06--------- £ si 19@1=19 £ ic 1/20 (2 pages)
31 March 2006Incorporation (23 pages)
31 March 2006Incorporation (23 pages)