London
SW19 8AG
Secretary Name | Ms Hannah Hammarberg |
---|---|
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bonchurch Road London W10 5SD |
Director Name | Mr Syed Razvi |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (14 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (14 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (13 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (13 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 March 2012 | Termination of appointment of Syed Razvi as a director (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (14 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 29 June 2011 (14 pages) |
3 August 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 3 August 2010 (2 pages) |
9 July 2010 | Statement of affairs with form 4.19 (6 pages) |
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
6 July 2010 | Resolutions
|
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Termination of appointment of Hannah Hammarberg as a secretary (1 page) |
26 March 2010 | Change of name notice (1 page) |
26 March 2010 | Company name changed question air LIMITED\certificate issued on 26/03/10
|
2 March 2010 | Appointment of Mr Syed Razvi as a director (2 pages) |
2 March 2010 | Termination of appointment of Mia Robinson as a director (1 page) |
2 March 2009 | Incorporation (17 pages) |