Company NameAviation Banking Corporation Limited
Company StatusDissolved
Company Number06057303
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr George Ters
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227-77 Beak Street
London
W1F 9DB
Secretary NameSolomon John Sait
NationalityBritish
StatusClosed
Appointed25 May 2007(4 months after company formation)
Appointment Duration14 years, 4 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressSuite 227
77 Beak Street
London
W1F 9DB
Secretary NameCarita Young
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Cousin Lane
London
EC4R 3TE
Director NameYan Wang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceLondon
Correspondence Address227-77 Beak Street
London
W1F 9DB

Location

Registered AddressSuite 133 15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1George Ters
50.00%
Ordinary
1 at £1Yan Wang
50.00%
Ordinary

Financials

Year2014
Net Worth£3,686
Cash£9,851
Current Liabilities£17,202

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

3 July 2007Delivered on: 6 July 2007
Persons entitled: Venture Finance PLC Trading as Venture Factors Direct

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Registered office address changed from Suite 227 77 Beak Street London W1F 9DB to Suite 133 15 Ingestre Place London W1F 0DU on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Suite 227 77 Beak Street London W1F 9DB to Suite 133 15 Ingestre Place London W1F 0DU on 10 February 2016 (1 page)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
23 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Yan Wang as a director (2 pages)
23 February 2012Termination of appointment of Yan Wang as a director (2 pages)
11 November 2011Director's details changed for Yan Wang on 12 October 2011 (3 pages)
11 November 2011Director's details changed for George Ters on 12 October 2011 (3 pages)
11 November 2011Director's details changed for Yan Wang on 12 October 2011 (3 pages)
11 November 2011Director's details changed for George Ters on 12 October 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
24 November 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
23 September 2010Director's details changed for Yan Wang on 18 January 2010 (2 pages)
23 September 2010Director's details changed for George Ters on 18 January 2010 (2 pages)
23 September 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for George Ters on 18 January 2010 (2 pages)
23 September 2010Director's details changed for Yan Wang on 18 January 2010 (2 pages)
23 September 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 18/01/09; full list of members (4 pages)
14 August 2009Return made up to 18/01/09; full list of members (4 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
8 June 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Return made up to 18/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2008Return made up to 18/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 20 cousin lane london EC4R 3TE (1 page)
30 November 2007Registered office changed on 30/11/07 from: 20 cousin lane london EC4R 3TE (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
18 January 2007Incorporation (16 pages)
18 January 2007Incorporation (16 pages)