Company Name1st Class Aerial & Satellite Systems Limited
DirectorCostakis Christakis Savva
Company StatusLiquidation
Company Number07061479
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameCostakis Christakis Savva
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(same day as company formation)
RoleAerial & Satellite Installation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address939a Hertford Road
Waltham Cross
Hertfordshire
EN8 7RR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Costakis Christakis Savva
100.00%
Ordinary

Financials

Year2014
Net Worth£516
Cash£30,420
Current Liabilities£6,122

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due13 November 2016 (overdue)

Filing History

2 October 2019Liquidators' statement of receipts and payments to 14 July 2019 (12 pages)
5 April 2019Registered office address changed from A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 April 2019 (2 pages)
25 September 2018Liquidators' statement of receipts and payments to 14 July 2018 (12 pages)
27 October 2017Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 27 October 2017 (2 pages)
20 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (12 pages)
20 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (12 pages)
9 August 2016Registered office address changed from 36 Solutions House 36 Chase Way Southgate London N14 5DE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 August 2016 (2 pages)
9 August 2016Registered office address changed from 36 Solutions House 36 Chase Way Southgate London N14 5DE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 August 2016 (2 pages)
4 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
(1 page)
4 August 2016Declaration of solvency (3 pages)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Declaration of solvency (3 pages)
4 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
(1 page)
4 August 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Director's details changed for Costakis Christakis Savva on 1 December 2014 (2 pages)
23 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Director's details changed for Costakis Christakis Savva on 1 December 2014 (2 pages)
23 January 2015Director's details changed for Costakis Christakis Savva on 1 December 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
27 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
21 November 2013Registered office address changed from 48 Brunswick Road Enfield Middlesex EN3 6GY England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 48 Brunswick Road Enfield Middlesex EN3 6GY England on 21 November 2013 (1 page)
28 October 2013Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 28 October 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 December 2011Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 19 December 2011 (1 page)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
14 November 2009Appointment of Costakis Christakis Savva as a director (3 pages)
14 November 2009Appointment of Costakis Christakis Savva as a director (3 pages)
13 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
(4 pages)
5 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)