Company NameAviator Aircraft Sales Limited
Company StatusDissolved
Company Number07153508
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Dalton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Trueman Road
Kenley
Surrey
CR8 5GL
Secretary NameAshkin Marie Sedef
StatusClosed
Appointed14 June 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address20 Trueman Road
Kenley
Surrey
CR8 5GL
Secretary NameMrs Amanda Chalk
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Reeds Meadow
Redhill
Surrey
RH1 2FJ

Contact

Websiteaviatoraircraftsales.com
Telephone01458 664065
Telephone regionGlastonbury

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aviator Aircraft Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,150
Cash£260
Current Liabilities£19,208

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 May 2013Director's details changed for Mr Peter Chalk on 22 April 2013 (2 pages)
9 May 2013Director's details changed for Mr Peter Chalk on 22 April 2013 (2 pages)
25 February 2013Secretary's details changed for Ashkin Marie Sedef on 22 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Peter Chalk on 22 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Peter Chalk on 22 January 2013 (2 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(4 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(4 pages)
25 February 2013Secretary's details changed for Ashkin Marie Sedef on 22 January 2013 (2 pages)
26 June 2012Director's details changed for Mr Peter Chalk on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Peter Chalk on 25 June 2012 (2 pages)
26 June 2012Secretary's details changed for Ashkin Marie Sedef on 25 June 2012 (2 pages)
26 June 2012Secretary's details changed for Ashkin Marie Sedef on 25 June 2012 (2 pages)
26 March 2012Termination of appointment of Amanda Chalk as a secretary on 14 June 2011 (1 page)
26 March 2012Appointment of Ashkin Marie Sedef as a secretary on 14 June 2011 (1 page)
26 March 2012Termination of appointment of Amanda Chalk as a secretary on 14 June 2011 (1 page)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
26 March 2012Appointment of Ashkin Marie Sedef as a secretary on 14 June 2011 (1 page)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 July 2011Appointment of Peter James Chalk as a director (3 pages)
4 July 2011Appointment of Peter James Chalk as a director (3 pages)
20 June 2011Secretary's details changed (3 pages)
20 June 2011Secretary's details changed for {officer_name} (3 pages)
20 June 2011Secretary's details changed (3 pages)
24 March 2011Secretary's details changed for Mrs Amanda Chalk on 24 November 2010 (2 pages)
24 March 2011Director's details changed for Mr Peter Chalk on 24 November 2010 (2 pages)
24 March 2011Secretary's details changed for Mrs Amanda Chalk on 24 November 2010 (2 pages)
24 March 2011Director's details changed for Mr Peter Chalk on 24 November 2010 (2 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
26 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
26 November 2010Change of name notice (2 pages)
23 August 2010Registered office address changed from Quarry House Quarry Hill Road Borough Green Kent TN15 8RW United Kingdom on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from Quarry House Quarry Hill Road Borough Green Kent TN15 8RW United Kingdom on 23 August 2010 (2 pages)
10 February 2010Incorporation (22 pages)
10 February 2010Incorporation (22 pages)