Company NameAs Dormant 1 Limited
Company StatusDissolved
Company Number08149062
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameAirspeed UK Leasing 1 Limited

Directors

Director NameMr Colin Hayes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Director NameMr John McMahon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Director NameMr Philip Leslie Seymour
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RolePresident/Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Director NameMr Patrick O'Brien
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Secretary NameP.A.F.S Ireland Limited (Corporation)
StatusClosed
Appointed19 July 2012(same day as company formation)
Correspondence AddressUnit H Block 4 Shannon Business Park
Shannon
Clare
Republic Of Ireland

Location

Registered AddressAugustine House
6a Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
6 August 2012Company name changed airspeed uk leasing 1 LIMITED\certificate issued on 06/08/12
  • CONNOT ‐
(3 pages)
6 August 2012Company name changed airspeed uk leasing 1 LIMITED\certificate issued on 06/08/12
  • CONNOT ‐ Change of name notice
(3 pages)
19 July 2012Incorporation
Statement of capital on 2012-07-19
  • GBP 4
(23 pages)
19 July 2012Incorporation
Statement of capital on 2012-07-19
  • GBP 4
(23 pages)