London
EC3V 3BT
Secretary Name | Mr Simon Andrew Watkins |
---|---|
Status | Closed |
Appointed | 30 June 2011(3 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 August 2013) |
Role | Company Director |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ |
Director Name | Mr Martin Van Beek |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Stevenage Road Hitchin Hertfordshire SG4 9DR |
Secretary Name | Michael John Bradley Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Close Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr Michael John Bradly Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lomg Close, Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr James Edward Hunter Smart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castleford Farm Houser Ford Salisbury Wiltshire SP4 6DX |
Secretary Name | Mr James Edward Hunter Smart |
---|---|
Status | Resigned |
Appointed | 12 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Company Director |
Correspondence Address | Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW |
Director Name | Mr Christopher Michael Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 23 May 2011) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
2 at £1 | Cabair International Aviation Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£275,280 |
Cash | £28,365 |
Current Liabilities | £303,645 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
14 May 2013 | Administrator's progress report to 1 May 2013 (27 pages) |
14 May 2013 | Notice of move from Administration to Dissolution on 1 May 2013 (27 pages) |
14 May 2013 | Notice of move from Administration to Dissolution (27 pages) |
14 May 2013 | Administrator's progress report to 1 May 2013 (27 pages) |
14 May 2013 | Administrator's progress report to 1 May 2013 (27 pages) |
25 October 2012 | Administrator's progress report to 5 October 2012 (27 pages) |
25 October 2012 | Administrator's progress report to 5 October 2012 (27 pages) |
25 October 2012 | Notice of extension of period of Administration (1 page) |
25 October 2012 | Administrator's progress report to 5 October 2012 (27 pages) |
25 October 2012 | Notice of extension of period of Administration (1 page) |
1 June 2012 | Administrator's progress report to 7 May 2012 (32 pages) |
1 June 2012 | Administrator's progress report to 7 May 2012 (32 pages) |
1 June 2012 | Administrator's progress report to 7 May 2012 (32 pages) |
20 January 2012 | Notice of deemed approval of proposals (1 page) |
20 January 2012 | Notice of deemed approval of proposals (1 page) |
9 January 2012 | Statement of affairs with form 2.14B (6 pages) |
9 January 2012 | Statement of affairs with form 2.14B (6 pages) |
5 January 2012 | Statement of administrator's proposal (81 pages) |
5 January 2012 | Statement of administrator's proposal (81 pages) |
17 November 2011 | Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 17 November 2011 (2 pages) |
16 November 2011 | Appointment of an administrator (1 page) |
16 November 2011 | Appointment of an administrator (1 page) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
12 July 2011 | Appointment of Mr Simon Andrew Watkins as a secretary (1 page) |
12 July 2011 | Appointment of Mr Simon Andrew Watkins as a secretary (1 page) |
29 June 2011 | Termination of appointment of Christopher Leigh as a director (1 page) |
29 June 2011 | Termination of appointment of Christopher Leigh as a director (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
27 May 2011 | Termination of appointment of Theydon Secretaries Limited as a secretary (1 page) |
27 May 2011 | Appointment of Mr Andrew Spencer Cruise as a director (2 pages) |
27 May 2011 | Appointment of Mr Andrew Spencer Cruise as a director (2 pages) |
27 May 2011 | Termination of appointment of Stephen Read as a director (1 page) |
27 May 2011 | Termination of appointment of Theydon Secretaries Limited as a secretary (1 page) |
27 May 2011 | Termination of appointment of Stephen Read as a director (1 page) |
27 May 2011 | Appointment of Mr Christopher Michael Leigh as a director (2 pages) |
27 May 2011 | Appointment of Mr Christopher Michael Leigh as a director (2 pages) |
28 January 2011 | Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ United Kingdom on 28 January 2011 (1 page) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2010 | Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Appointment of Theydon Secretaries Limited as a secretary (2 pages) |
16 November 2010 | Appointment of Theydon Secretaries Limited as a secretary (2 pages) |
16 November 2010 | Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010 (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
10 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
14 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
13 July 2010 | Termination of appointment of Michael Bradley Russell as a secretary (1 page) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
13 July 2010 | Termination of appointment of Michael Bradly Russell as a director (1 page) |
13 July 2010 | Termination of appointment of Michael Bradley Russell as a secretary (1 page) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
13 July 2010 | Termination of appointment of Michael Bradly Russell as a director (1 page) |
23 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
7 July 2009 | Director's change of particulars / stephen read / 18/06/2008 (1 page) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 July 2009 | Director's Change of Particulars / stephen read / 18/06/2008 / HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ; Country was: , now: united k (1 page) |
28 August 2008 | Director appointed michael john bradly russell (2 pages) |
28 August 2008 | Director appointed michael john bradly russell (2 pages) |
3 July 2008 | Director appointed stephen john read (2 pages) |
3 July 2008 | Appointment Terminated Director martin van beek (1 page) |
3 July 2008 | Director appointed stephen john read (2 pages) |
3 July 2008 | Appointment terminated director martin van beek (1 page) |
24 June 2008 | Appointment Terminated Director rm nominees LIMITED (1 page) |
24 June 2008 | Director appointed martin van beek (1 page) |
24 June 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
24 June 2008 | Appointment Terminated Secretary rm registrars LIMITED (1 page) |
24 June 2008 | Director appointed martin van beek (1 page) |
24 June 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
24 June 2008 | Secretary appointed michael john bradley russell (1 page) |
24 June 2008 | Secretary appointed michael john bradley russell (1 page) |
18 June 2008 | Incorporation (14 pages) |
18 June 2008 | Incorporation (14 pages) |