Company NameAviator Europe Ltd
DirectorMichael Cohen
Company StatusActive
Company Number06490698
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Cohen
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleAviator
Country of ResidenceUnited States
Correspondence Address2700 A1a, ?
Fort Pierce
St. Lucie 34946
United States
Secretary NameAri Cohen
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address4519 Artesa Way S.
Palm Beach Gardens
Palm Beach
33418
United States

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

900 at £1Michael Cohen
90.00%
Ordinary
100 at £1Ari Cohen
10.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 August 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 10 August 2016 (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(4 pages)
1 February 2014Director's details changed for Michael Cohen on 10 October 2009 (2 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(4 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(4 pages)
1 February 2014Director's details changed for Michael Cohen on 10 October 2009 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
1 February 2008Incorporation (15 pages)
1 February 2008Incorporation (15 pages)