Company NameAviation Alliance Limited
Company StatusDissolved
Company Number07720811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 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 NameMs Sian Louise Foster
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(4 months after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Norcutt Road
Twickenham
TW2 6SR
Director NameMr Paul Denis Marston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(4 months after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cato Street
London
W1H 5JF
Director NameMr Nigel Anthony Milton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(4 months after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Croxted Road
West Dulwich
London
SE21 8BB
Director NameMr Robert Henry Gray
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Road
London
SW19 1AB
Director NameMr Mark Frederick Martin Johnson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic House Manchester Airport
Manchester
M90 1QX

Location

Registered AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,794
Cash£185,125
Current Liabilities£133,547

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Application to strike the company off the register (3 pages)
3 June 2014Termination of appointment of Mark Johnson as a director (1 page)
3 June 2014Termination of appointment of Mark Johnson as a director (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2013Annual return made up to 28 July 2013 no member list (5 pages)
13 August 2013Annual return made up to 28 July 2013 no member list (5 pages)
12 August 2013Director's details changed for Mr Nigel Anthony Milton on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Nigel Anthony Milton on 12 August 2013 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 September 2012Director's details changed for Mr Paul Denis Marston on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Paul Denis Marston on 18 September 2012 (2 pages)
21 August 2012Annual return made up to 28 July 2012 no member list (5 pages)
21 August 2012Annual return made up to 28 July 2012 no member list (5 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
17 May 2012Previous accounting period shortened from 31 July 2012 to 31 August 2011 (1 page)
17 May 2012Previous accounting period shortened from 31 July 2012 to 31 August 2011 (1 page)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2012Memorandum and Articles of Association (32 pages)
24 February 2012Memorandum and Articles of Association (32 pages)
27 January 2012Appointment of Mr Mark Frederick Martin Johnson as a director (2 pages)
27 January 2012Appointment of Mr Mark Frederick Martin Johnson as a director (2 pages)
19 January 2012Appointment of Mr Nigel Anthony Milton as a director (2 pages)
19 January 2012Termination of appointment of Robert Gray as a director (1 page)
19 January 2012Appointment of Mr Nigel Anthony Milton as a director (2 pages)
19 January 2012Appointment of Ms Sian Louise Foster as a director (2 pages)
19 January 2012Termination of appointment of Robert Gray as a director (1 page)
19 January 2012Appointment of Mr Paul Denis Marston as a director (2 pages)
19 January 2012Appointment of Mr Paul Denis Marston as a director (2 pages)
19 January 2012Appointment of Ms Sian Louise Foster as a director (2 pages)
28 July 2011Incorporation (14 pages)
28 July 2011Incorporation (14 pages)