Company NameCuisine Air International Ltd
Company StatusDissolved
Company Number05832218
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAnthony Ellison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address332 Churchill Way
London Biggin Hill Airport, Biggin Hill
Tonbridge
Kent
TN16 3BN
Director NameDeborah Fowler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 07 November 2014)
RoleCorporate Aviation
Country of ResidenceUnited Kingdom
Correspondence Address133 Melody Road
Biggin Hill
Kent
TN16 3PL
Director NameMaithri Priyanga Samaradivakara
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 07 November 2014)
RoleBusiness Aviation
Country of ResidenceUnited Kingdom
Correspondence Address98 Murillo Road
London
SE13 5QQ
Secretary NameMartin Gerald Job
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Frith Park
East Grinstead
West Sussex
RH19 2BU
Director NameNicholas John Hill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2010)
RoleCorporate Aviation
Country of ResidenceEngland
Correspondence Address38 Farm Road
Old Woking
Surrey
GU22 9HL
Director NameDavid Charles Newcomb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2010)
RoleCompany Director
Correspondence AddressThe Long House
33 Station Road
Hurst Green
East Sussex
TN19 7PL
Director NameMr Kevin John Paget
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Kensington Gardens
Kingston
Surrey
KT1 2JU

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

100 at 1Anthony Ellison
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,344
Cash£9,002
Current Liabilities£238,375

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
24 May 2013Notice of completion of voluntary arrangement (11 pages)
15 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Statement of affairs with form 4.19 (10 pages)
22 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2012 (16 pages)
11 October 2011Termination of appointment of Martin Job as a secretary (2 pages)
30 August 2011Insolvency:supervisor's annual report for form 1.3 (15 pages)
13 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2011 (17 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Amended accounts made up to 30 June 2009 (6 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2010Director's details changed for Maithri Priyanga Samaradivakara on 30 May 2010 (2 pages)
23 July 2010Director's details changed for Anthony Ellison on 30 May 2010 (2 pages)
23 July 2010Director's details changed for Deborah Fowler on 30 May 2010 (2 pages)
23 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(6 pages)
25 May 2010Termination of appointment of Nicholas Hill as a director (1 page)
25 May 2010Termination of appointment of David Newcomb as a director (1 page)
25 May 2010Termination of appointment of Kevin Paget as a director (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Registered office address changed from 332 Churchill Way London Biggin Hill Airport Biggin Hill, Tonbridge Kent TN16 3BN on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 332 Churchill Way London Biggin Hill Airport Biggin Hill, Tonbridge Kent TN16 3BN on 7 April 2010 (2 pages)
7 April 2010End of moratorium (1 page)
7 April 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
4 March 2010Commencement of moratorium (1 page)
30 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
4 April 2009Director appointed nicholas john hill (2 pages)
25 March 2009Director appointed kevin john paget (2 pages)
25 March 2009Director appointed deborah prudence fowler (2 pages)
25 March 2009Director appointed maithri priyanga samaradivakara (2 pages)
25 March 2009Director appointed david charles newcomb (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 30/05/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
31 July 2007Return made up to 30/05/07; full list of members (2 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
30 May 2006Incorporation (17 pages)