Company NameSkyservice Airlines Limited
Company StatusDissolved
Company Number06131690
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameRobert Giguere
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1203 Greenoaks Drive
Mississauga
Ontario
L5j 3a1
Director NameJacquelin Smalec
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address6751 Walkers Line
Milton
Ontario
L9t 2x6
Secretary NameCatherine Duff-Caron
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address106 Sunnyside
Westmount
Quebec
H3y 1e2
Secretary NameSabah Mirza
NationalityCanadian
StatusResigned
Appointed19 October 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2010)
RoleLawyer
Country of ResidenceCanada
Correspondence Address7 Avonhurst Road
Toronto
Ontario
M9a 2g7
Director NameSabah Mirza
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2009(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 2010)
RoleVp & General Counsel
Country of ResidenceCanada
Correspondence Address7 Avonhurst Road
Toronto
Ontario
M9a 2g7

Location

Registered AddressC/O Blakes, Cassels & Graydon Llp 5th Floor
23 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Termination of appointment of Sabah Mirza as a secretary (1 page)
31 March 2010Termination of appointment of Sabah Mirza as a secretary (1 page)
30 March 2010Termination of appointment of Sabah Mirza as a secretary (1 page)
30 March 2010Termination of appointment of Robert Giguere as a director (1 page)
30 March 2010Termination of appointment of Robert Giguere as a director (1 page)
30 March 2010Termination of appointment of Sabah Mirza as a director (1 page)
30 March 2010Termination of appointment of Sabah Mirza as a director (1 page)
30 March 2010Termination of appointment of Sabah Mirza as a secretary (1 page)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(5 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(5 pages)
16 March 2010Director's details changed for Secretary Sabah Mirza on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Secretary Sabah Mirza on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Robert Giguere on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Robert Giguere on 28 February 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 May 2009Director appointed sabah mirza (1 page)
26 May 2009Director appointed sabah mirza (1 page)
25 May 2009Return made up to 28/02/09; full list of members (3 pages)
25 May 2009Return made up to 28/02/09; full list of members (3 pages)
25 May 2009Appointment terminated director jacquelin smalec (1 page)
25 May 2009Appointment Terminated Director jacquelin smalec (1 page)
13 April 2009Registered office changed on 13/04/2009 from blake, cassels & graydon LLP 7TH floor 10 lloyd`s avenue london EC3N 3AX (1 page)
13 April 2009Registered office changed on 13/04/2009 from blake, cassels & graydon LLP 7TH floor 10 lloyd`s avenue london EC3N 3AX (1 page)
23 December 2008Accounts made up to 29 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 March 2008Appointment Terminated Secretary catherine duff-caron (1 page)
27 March 2008Secretary appointed secretary sabah mirza (1 page)
27 March 2008Secretary appointed secretary sabah mirza (1 page)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Appointment terminated secretary catherine duff-caron (1 page)
28 February 2007Incorporation (16 pages)
28 February 2007Incorporation (16 pages)