Company NameJohnair Ltd
Company StatusDissolved
Company Number08234436
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameFrederik Rune Stensgaard Johannsen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Frederik Rune Stensgaard Johannsen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
29 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
6 November 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (3 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
3 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
15 November 2012Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom on 15 November 2012 (1 page)
31 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
24 October 2012Appointment of Frederik Rune Stensgaard Johannsen as a director (3 pages)
22 October 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
22 October 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 October 2012 (1 page)
22 October 2012Termination of appointment of John Cowdry as a director (1 page)
1 October 2012Incorporation (34 pages)