Company NameAvionmar Aviation And Marine Limited
Company StatusDissolved
Company Number07654033
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameAsset Aircraft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Erich Engelbrecht
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustrian
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBerkeley Square House 2nd Floor
London
W1J 6BD

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Erich Engelbrecht
100.00%
Ordinary

Financials

Year2014
Net Worth£17,684
Cash£18,303
Current Liabilities£6,866

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
22 April 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 February 2015Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 100 Pall Mall London SW1Y 5NQ on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 100 Pall Mall London SW1Y 5NQ on 13 February 2015 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
18 December 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 December 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 November 2012Company name changed asset aircraft LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Company name changed asset aircraft LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 August 2012Registered office address changed from Berkeley Square House 2Nd Floor London W1J 6BD United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Berkeley Square House 2Nd Floor London W1J 6BD United Kingdom on 17 August 2012 (1 page)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2011Incorporation (22 pages)
1 June 2011Incorporation (22 pages)