Company Name'Air-We-Go' Limited
Company StatusDissolved
Company Number06640067
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date16 March 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gerard James McCulley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleOperations Director
Correspondence Address42 Lynwood Drive
Mytchett
Camberley
Surrey
GU16 6BY
Secretary NameMarilyn Lillian Bristow
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Codrington Court
Woking
Surrey
GU21 8AR

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 March 2011Final Gazette dissolved following liquidation (1 page)
16 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2010Registered office address changed from Unit 1 Robin Hood Works Robin Hood Road Knaphill Woking Surrey GU21 2LX on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from Unit 1 Robin Hood Works Robin Hood Road Knaphill Woking Surrey GU21 2LX on 25 May 2010 (2 pages)
29 April 2010Statement of affairs with form 4.19 (5 pages)
29 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-26
(1 page)
29 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Statement of affairs with form 4.19 (5 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 December 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 April 2009Registered office changed on 22/04/2009 from unit 8 camphill industrial estate camphill road west byfleet surrey KT14 6EW united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from unit 8 camphill industrial estate camphill road west byfleet surrey KT14 6EW united kingdom (1 page)
8 July 2008Incorporation (15 pages)
8 July 2008Incorporation (15 pages)