Company NameEa Aviation Limited
Company StatusDissolved
Company Number07162167
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameSilbury 388 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edwin Alphons Titus Maria Brenninkmeijer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(2 months after company formation)
Appointment Duration8 years (closed 15 May 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHangar 204 Biggin Hill Airport
Biggin Hill
Westerham
Kent
TN16 3BN
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPower House Harrison Close
Knowlhill
Milton Keynes
MK5 8PA
Secretary NameIan Foster
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPower House Harrison Close
Knowlhill
Milton Keynes
MK5 8PA
Director NameMr Archibald Bruce Scott Garden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2013)
RoleAirport Director
Country of ResidenceEngland
Correspondence AddressHangar 204 Biggin Hill Airport
Biggin Hill
Westerham
Kent
TN16 3BN

Contact

Telephone01959 576728
Telephone regionWesterham

Location

Registered AddressHangar 204 Biggin Hill Airport
Biggin Hill
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

99 at £1Edwin Brenninkmeijer
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,353
Cash£3,155
Current Liabilities£798,716

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
21 December 2017Restoration by order of the court (3 pages)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
1 April 2016Application to strike the company off the register (3 pages)
1 April 2016Application to strike the company off the register (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2015Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to Michelin House 4Th Floor 18 Fulham Road London SW3 6RD (1 page)
23 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
(3 pages)
23 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
(3 pages)
23 March 2015Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to Michelin House 4Th Floor 18 Fulham Road London SW3 6RD (1 page)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 99
(3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 99
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 July 2013Termination of appointment of Archibald Garden as a director (1 page)
31 July 2013Termination of appointment of Archibald Garden as a director (1 page)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Director's details changed for Mr Archibald Bruce Scott Garden on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Archibald Bruce Scott Garden on 1 March 2012 (2 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Archibald Bruce Scott Garden on 1 March 2012 (2 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 April 2011Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011 (2 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
3 August 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 99
(4 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 August 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 99
(4 pages)
23 June 2010Appointment of Mr Archibald Bruce Scott Garden as a director (2 pages)
23 June 2010Appointment of Mr Archibald Bruce Scott Garden as a director (2 pages)
11 June 2010Registered office address changed from , Power House Harrison Close, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PA on 11 June 2010 (1 page)
11 June 2010Registered office address changed from , Power House Harrison Close, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PA on 11 June 2010 (1 page)
6 May 2010Change of name notice (2 pages)
6 May 2010Company name changed silbury 388 LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
6 May 2010Company name changed silbury 388 LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
6 May 2010Change of name notice (2 pages)
20 April 2010Appointment of Mr Edwin Brenninkmeijer as a director (2 pages)
20 April 2010Termination of appointment of Ian Foster as a secretary (1 page)
20 April 2010Termination of appointment of Ian Foster as a secretary (1 page)
20 April 2010Appointment of Mr Edwin Brenninkmeijer as a director (2 pages)
20 April 2010Termination of appointment of Jonathan Hambleton as a director (1 page)
20 April 2010Termination of appointment of Jonathan Hambleton as a director (1 page)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)