Company NameImperial Air Salvage Limited
Company StatusDissolved
Company Number07896944
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Akbar Ali
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Fambridge Road
Dagenham
RM8 1NS
Director NameMr Amirul Islam
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleRestaurantier
Country of ResidenceUnited Kingdom
Correspondence Address46 Vicarage Grove
London
SE5 7LP
Director NameMr Shamsu Miah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Surrendale Place
Flat 3
London
Westminster
W9 2QW

Location

Registered Address214 Tower Bridge Road
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

3 at £1Akbar Ali
42.86%
Ordinary
2 at £1Amirul Islam
28.57%
Ordinary
2 at £1Shamsu Miah
28.57%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2013Registered office address changed from 10 Cleveland Way Unit 314 Water Lily Business Centre London E1 4TR United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from 10 Cleveland Way Unit 314 Water Lily Business Centre London E1 4TR United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from 10 Cleveland Way Unit 314 Water Lily Business Centre London E1 4TR United Kingdom on 2 June 2013 (1 page)
18 March 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 7
(5 pages)
18 March 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 7
(5 pages)
18 March 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 7
(5 pages)
4 January 2012Incorporation (38 pages)
4 January 2012Incorporation (38 pages)