Kenley
Surrey
CR8 5GL
Secretary Name | Ashkin Marie Sedef |
---|---|
Status | Closed |
Appointed | 14 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 20 Trueman Road Kenley Surrey CR8 5GL |
Secretary Name | Mrs Amanda Chalk |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Reeds Meadow Redhill Surrey RH1 2FJ |
Website | aviatoraircraftsales.com |
---|---|
Telephone | 01458 664065 |
Telephone region | Glastonbury |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aviator Aircraft Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,150 |
Cash | £260 |
Current Liabilities | £19,208 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 May 2013 | Director's details changed for Mr Peter Chalk on 22 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Peter Chalk on 22 April 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Ashkin Marie Sedef on 22 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Peter Chalk on 22 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Peter Chalk on 22 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Secretary's details changed for Ashkin Marie Sedef on 22 January 2013 (2 pages) |
26 June 2012 | Director's details changed for Mr Peter Chalk on 25 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Peter Chalk on 25 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Ashkin Marie Sedef on 25 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Ashkin Marie Sedef on 25 June 2012 (2 pages) |
26 March 2012 | Termination of appointment of Amanda Chalk as a secretary on 14 June 2011 (1 page) |
26 March 2012 | Appointment of Ashkin Marie Sedef as a secretary on 14 June 2011 (1 page) |
26 March 2012 | Termination of appointment of Amanda Chalk as a secretary on 14 June 2011 (1 page) |
26 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Appointment of Ashkin Marie Sedef as a secretary on 14 June 2011 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 July 2011 | Appointment of Peter James Chalk as a director (3 pages) |
4 July 2011 | Appointment of Peter James Chalk as a director (3 pages) |
20 June 2011 | Secretary's details changed (3 pages) |
20 June 2011 | Secretary's details changed for {officer_name} (3 pages) |
20 June 2011 | Secretary's details changed (3 pages) |
24 March 2011 | Secretary's details changed for Mrs Amanda Chalk on 24 November 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Peter Chalk on 24 November 2010 (2 pages) |
24 March 2011 | Secretary's details changed for Mrs Amanda Chalk on 24 November 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Peter Chalk on 24 November 2010 (2 pages) |
24 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Change of name notice (2 pages) |
23 August 2010 | Registered office address changed from Quarry House Quarry Hill Road Borough Green Kent TN15 8RW United Kingdom on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from Quarry House Quarry Hill Road Borough Green Kent TN15 8RW United Kingdom on 23 August 2010 (2 pages) |
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Incorporation (22 pages) |