6th Floor
Belfast
BT1 5EF
Northern Ireland
Director Name | Mr Marc Lemaitre |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 June 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 42-46 Fountain Street 6th Floor Belfast BT1 5EF Northern Ireland |
Director Name | Mr Darren Moloney |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 June 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Karine Guedj |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 March 2013(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 June 2020) |
Role | Directeur General Delegue |
Country of Residence | France |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Nathalie Jaoui |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 March 2013(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 June 2020) |
Role | Directeur General Delegue |
Country of Residence | France |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Mr Andrew Michael Fitzhugh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 611 Sipson Road West Drayton Heathrow Middlesex UB7 0JD |
Director Name | Mr Gabriele Mandrelli |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 611 Sipson Road West Drayton Heathrow Middlesex UB7 0JD |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Andrew Michael Fitzhugh |
---|---|
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 611 Sipson Road West Drayton Heathrow Middlesex UB7 0JD |
Director Name | Mr Allen Withington |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 611 Sipson Road West Drayton Heathrow Middlesex UB7 0JD |
Director Name | Mr Peter Berkeley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 611 Sipson Road West Drayton Heathrow Middlesex UB7 0JD |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2k at £1 | Sky Handling Partner Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,132,016 |
Gross Profit | £143,229 |
Net Worth | -£15,556 |
Cash | £8,431 |
Current Liabilities | £117,565 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 January 2011 | Delivered on: 3 February 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
10 February 2020 | Liquidators' statement of receipts and payments to 25 November 2019 (14 pages) |
17 December 2018 | Resolutions
|
17 December 2018 | Appointment of a voluntary liquidator (3 pages) |
17 December 2018 | Declaration of solvency (5 pages) |
14 December 2018 | Registered office address changed from City Aviation House London City Airport Royal Docks London England E16 2PB to 3 Field Court Grays Inn London WC1R 5EF on 14 December 2018 (2 pages) |
11 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
11 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 January 2016 | Annual return made up to 2 July 2015 Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 July 2015 Statement of capital on 2016-01-14
|
6 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
16 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
22 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
13 September 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
13 September 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
1 July 2013 | Appointment of Nathalie Jaoui as a director (3 pages) |
1 July 2013 | Appointment of Karine Guedj as a director (2 pages) |
1 July 2013 | Appointment of Nathalie Jaoui as a director (3 pages) |
1 July 2013 | Appointment of Karine Guedj as a director (2 pages) |
15 March 2013 | Registered office address changed from 611 Sipson Road, West Drayton, Heathrow, Middlesex UB7 0JD United Kingdom on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from 611 Sipson Road, West Drayton, Heathrow, Middlesex UB7 0JD United Kingdom on 15 March 2013 (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 25 February 2012
|
12 March 2013 | Statement of capital following an allotment of shares on 25 February 2012
|
25 February 2013 | Termination of appointment of Peter Berkeley as a director (1 page) |
25 February 2013 | Termination of appointment of Peter Berkeley as a director (1 page) |
25 February 2013 | Termination of appointment of Allen Withington as a director (1 page) |
25 February 2013 | Termination of appointment of Allen Withington as a director (1 page) |
13 February 2013 | Appointment of Mr Claude Guedj as a director (2 pages) |
13 February 2013 | Appointment of Mr Darren Moloney as a director (2 pages) |
13 February 2013 | Appointment of Mr Marc Lemaitre as a director (2 pages) |
13 February 2013 | Appointment of Mr Darren Moloney as a director (2 pages) |
13 February 2013 | Appointment of Mr Marc Lemaitre as a director (2 pages) |
13 February 2013 | Appointment of Mr Claude Guedj as a director (2 pages) |
31 January 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Amended accounts made up to 31 July 2012 (6 pages) |
13 December 2012 | Amended accounts made up to 31 July 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Termination of appointment of Andrew Fitzhugh as a director (1 page) |
6 February 2012 | Termination of appointment of Andrew Fitzhugh as a director (1 page) |
6 February 2012 | Termination of appointment of Andrew Michael Fitzhugh as a secretary (1 page) |
6 February 2012 | Termination of appointment of Gabriele Mandrelli as a director (1 page) |
6 February 2012 | Termination of appointment of Andrew Michael Fitzhugh as a secretary (1 page) |
6 February 2012 | Termination of appointment of Gabriele Mandrelli as a director (1 page) |
15 December 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Appointment of Mr Peter Berkeley as a director (2 pages) |
5 December 2011 | Appointment of Mr Peter Berkeley as a director (2 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 November 2011 | Appointment of Mr Allen Withington as a director (2 pages) |
2 November 2011 | Appointment of Mr Allen Withington as a director (2 pages) |
10 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 July 2010 | Appointment of Mr Andrew Michael Fitzhugh as a secretary (1 page) |
26 July 2010 | Appointment of Mr Andrew Michael Fitzhugh as a secretary (1 page) |
26 July 2010 | Appointment of Mr. Gabriele Mandrelli as a director (2 pages) |
26 July 2010 | Appointment of Mr Andrew Michael Fitzhugh as a director (2 pages) |
26 July 2010 | Appointment of Mr. Gabriele Mandrelli as a director (2 pages) |
26 July 2010 | Appointment of Mr Andrew Michael Fitzhugh as a director (2 pages) |
5 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
5 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|
2 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
2 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |