Company NameAirview International Assets
Company StatusDissolved
Company Number07750079
CategoryPrivate Unlimited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NamesRayfurn Limited and Airview International Assets Limited

Directors

Director NameAvakou Hadjimina
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCypriot
StatusClosed
Appointed09 September 2011(2 weeks, 3 days after company formation)
Appointment Duration1 year (closed 02 October 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address67 High Street
Chobham
Woking
Surrey
GU24 8AF
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 Bouverie Place
London
W2 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2012Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 August 2012 (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
29 May 2012Director's details changed for Avakou Hadjimina on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Avakou Hadjimina on 29 May 2012 (2 pages)
7 October 2011Resolutions
  • RES13 ‐ Re-registration to UNLIMITED 06/10/2010
(1 page)
7 October 2011Re-registration from a private limited company to a private unlimited company (2 pages)
7 October 2011Re-registration from a private limited company to a private unlimited company (2 pages)
7 October 2011Re-registration of Memorandum and Articles (24 pages)
7 October 2011Certificate of re-registration from Limited to Unlimited (1 page)
7 October 2011 (1 page)
7 October 2011Resolutions
  • RES13 ‐ Re-registration to UNLIMITED 06/10/2010
(1 page)
7 October 2011Certificate of re-registration from Limited to Unlimited (1 page)
7 October 2011Re-registration of Memorandum and Articles (24 pages)
7 October 2011Re-registration assent (1 page)
6 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
6 October 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 6 October 2011 (1 page)
6 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
28 September 2011Company name changed rayfurn LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Company name changed rayfurn LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
21 September 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
21 September 2011Appointment of Avakou Hadjimina as a director on 9 September 2011 (2 pages)
21 September 2011Appointment of Avakou Hadjimina as a director (2 pages)
21 September 2011Termination of appointment of Dunstana Davies as a director (1 page)
21 September 2011Termination of appointment of Dunstana Adeshola Davies as a director on 9 September 2011 (1 page)
21 September 2011Termination of appointment of Waterlow Secretaries Limited as a secretary on 9 September 2011 (1 page)
23 August 2011Incorporation (49 pages)
23 August 2011Incorporation (49 pages)