Company NameGlobal Aviation Investments Plc
Company StatusDissolved
Company Number05811720
CategoryPublic Limited Company
Incorporation Date10 May 2006(18 years ago)
Dissolution Date19 June 2012 (11 years, 11 months ago)
Previous NameJambi Coal Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kamran Bahmani
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 June 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Mayfield Gardens
Hanwell
London
W7 3RH
Director NameMaryam Reissi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIranian
StatusClosed
Appointed01 December 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 June 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayfield Gardens
Hanwell
London
W7 3RH
Secretary NameMaryam Reissi
NationalityIranian
StatusClosed
Appointed01 December 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 June 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayfield Gardens
Hanwell
London
W7 3RH
Director NameSheikh Taleb Saqer Alqassemi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityUAE
StatusClosed
Appointed16 January 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strangways Terrace
Kensington
London
W14 8NE
Director NameMr Richard Andrew Marquis Healey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStourview Candy's Lane
Corfe Mullen
Wimborne
Dorset
BH21 3EF
Director NameMr Abdul Khader Mohamed Ismail
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Ride
Penn
High Wycombe
Bucks
HP10 8BJ
Director NameMr Abdul Khader Mohamed Ismail
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kings Ride
Penn
High Wycombe
Bucks
HP10 8BJ
Director NameMr Bahman Daneshmand
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 10 February 2011)
RoleAviation Consultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address29 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PW
Secretary NameMr Bahman Daneshmand
NationalityBritish
StatusResigned
Appointed16 January 2008(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 10 February 2011)
RoleAviation Consultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address29 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PW
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address2 Mayfield Gardens
London
W7 3RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
24 February 2012Application to strike the company off the register (3 pages)
3 March 2011Termination of appointment of Bahman Daneshmand as a secretary (1 page)
3 March 2011Termination of appointment of Bahman Daneshmand as a secretary (1 page)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 50,000
(6 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 50,000
(6 pages)
10 February 2011Termination of appointment of Bahman Daneshmand as a director (1 page)
10 February 2011Director's details changed for Sheikh Taleb Saqer Alqassemi on 30 September 2010 (2 pages)
10 February 2011Termination of appointment of Bahman Daneshmand as a director (1 page)
10 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Sheikh Taleb Saqer Alqassemi on 30 September 2010 (2 pages)
10 February 2011Director's details changed for Maryam Reissi on 30 September 2010 (2 pages)
10 February 2011Director's details changed for Maryam Reissi on 30 September 2010 (2 pages)
10 February 2011Termination of appointment of Bahman Daneshmand as a director (1 page)
10 February 2011Termination of appointment of Bahman Daneshmand as a director (1 page)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 October 2008Return made up to 30/09/08; full list of members (5 pages)
21 October 2008Return made up to 30/09/08; full list of members (5 pages)
19 August 2008Accounts made up to 31 May 2008 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2008Appointment terminated director abdul ismail (1 page)
4 June 2008Appointment Terminated Director abdul ismail (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Accounts made up to 31 May 2007 (2 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008Ad 31/12/07--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
1 February 2008Ad 31/12/07--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 January 2008Company name changed jambi coal PLC\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed jambi coal PLC\certificate issued on 16/01/08 (2 pages)
10 September 2007Return made up to 10/05/07; full list of members (2 pages)
10 September 2007Return made up to 10/05/07; full list of members (2 pages)
10 September 2007Location of debenture register (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Location of debenture register (1 page)
10 September 2007Registered office changed on 10/09/07 from: 8 trinity lane london EC4V 2AN (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Registered office changed on 10/09/07 from: 8 trinity lane london EC4V 2AN (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
26 July 2006Ad 04/07/06--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2006S-div 04/07/06 (1 page)
26 July 2006Ad 04/07/06--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
26 July 2006S-div 04/07/06 (1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2006Nc inc already adjusted 04/07/06 (2 pages)
26 July 2006Nc inc already adjusted 04/07/06 (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Registered office changed on 11/07/06 from: 280 grays inn road london WC1X 8EB (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006Registered office changed on 11/07/06 from: 280 grays inn road london WC1X 8EB (1 page)
11 July 2006Director resigned (1 page)
5 July 2006Certificate of authorisation to commence business and borrow (2 pages)
5 July 2006Certificate of authorisation to commence business and borrow (2 pages)
5 July 2006Application to commence business (2 pages)
10 May 2006Incorporation (15 pages)
10 May 2006Incorporation (15 pages)