London
EC2N 2HA
Director Name | Mr John McMahon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Philip Leslie Seymour |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Role | President/Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Patrick O'Brien |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Secretary Name | P.A.F.S Ireland Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | Unit H Block 4 Shannon Business Park Shannon Clare Republic Of Ireland |
Registered Address | Augustine House 6a Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Company name changed airspeed uk leasing 1 LIMITED\certificate issued on 06/08/12
|
6 August 2012 | Company name changed airspeed uk leasing 1 LIMITED\certificate issued on 06/08/12
|
19 July 2012 | Incorporation Statement of capital on 2012-07-19
|
19 July 2012 | Incorporation Statement of capital on 2012-07-19
|