Company NameAirport Pickup (UK) Limited
Company StatusDissolved
Company Number07447487
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Charles Safapour
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBencombe Lodge, 2a Bencombe Road
Purley
Surrey
CR8 4DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJames Safapour
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Osney Walk
Carshalton
Surrey
SM5 1ET
Secretary NameJames Safapour
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Osney Walk
Carshalton
Surrey
SM5 1ET

Location

Registered AddressQuince House
Station Road
Woldingham
Surrey
CR3 7DE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Shareholders

4 at £1Charles Safapour
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
2 January 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 4
(3 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 4
(3 pages)
13 January 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
13 January 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from , Bencombe House, 2a Bencombe Road, Purley, Surrey, CR8 4DQ on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from , Bencombe House, 2a Bencombe Road, Purley, Surrey, CR8 4DQ on 11 October 2011 (2 pages)
24 May 2011Termination of appointment of James Safapour as a director (2 pages)
24 May 2011Termination of appointment of James Safapour as a secretary (2 pages)
24 May 2011Termination of appointment of James Safapour as a director (2 pages)
24 May 2011Termination of appointment of James Safapour as a secretary (2 pages)
1 February 2011Appointment of James Safapour as a secretary (3 pages)
1 February 2011Appointment of Mr Charles Safapour as a director (3 pages)
1 February 2011Appointment of Mr Charles Safapour as a director (3 pages)
1 February 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4
(4 pages)
1 February 2011Registered office address changed from , 13 Osney Walk, Carshalton, Surrey, SM5 1ET, United Kingdom on 1 February 2011 (2 pages)
1 February 2011Appointment of James Safapour as a director (3 pages)
1 February 2011Registered office address changed from , 13 Osney Walk, Carshalton, Surrey, SM5 1ET, United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from , 13 Osney Walk, Carshalton, Surrey, SM5 1ET, United Kingdom on 1 February 2011 (2 pages)
1 February 2011Appointment of James Safapour as a director (3 pages)
1 February 2011Appointment of James Safapour as a secretary (3 pages)
1 February 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4
(4 pages)
24 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)