Company NameContinental Aviation Services (UK) Ltd
Company StatusActive
Company Number08372862
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameEmmanuel Chilaka Ibe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNigerian
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceNigeria
Correspondence Address172 Langhedge Lane
Edmonton
London
Enfield
N18 2TJ
Director NameEugene Ikechukwu Ibe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNigerian
StatusCurrent
Appointed24 January 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address172 Langhedge Lane
Edmonton
London
Enfield
N18 2TJ
Director NameVitalis Chukwujindu Ibe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNigerian
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceNigeria
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Wilhelm Nachman Josef
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIsraeli
StatusCurrent
Appointed19 August 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b St. Andrews Grove
London
N16 5NF
Secretary NameCentrum Secretaries Limited (Corporation)
StatusCurrent
Appointed27 January 2014(1 year after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Rajik Mohammed Aasim
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed19 August 2017(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 19 June 2018)
RolePresident/ Ceo
Country of ResidenceIndia
Correspondence Address73/1 Iyappa Chetty Street
George Town
600001

Location

Registered Address41 Walsingham Road
Enfield
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

800 at £1Vitalice Chukwujindu Ibe
80.00%
Ordinary
100 at £1Emmanuel Chilaka Ibe
10.00%
Ordinary
100 at £1Eugene Ikechukwu Ibe
10.00%
Ordinary

Financials

Year2014
Net Worth£160
Cash£5,000
Current Liabilities£4,840

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 May 2021Compulsory strike-off action has been discontinued (1 page)
28 May 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 May 2021Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 41 Walsingham Road Enfield EN2 6EY on 28 May 2021 (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Accounts for a dormant company made up to 31 January 2019 (3 pages)
6 November 2020Confirmation statement made on 24 January 2020 with no updates (2 pages)
6 November 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
6 November 2020Administrative restoration application (3 pages)
17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Change of details for Mr Vitalice Chukujindu Ibe as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
31 January 2019Termination of appointment of Rajik Mohammed Aasim as a director on 19 June 2018 (1 page)
31 January 2019Director's details changed for Vitalice Chukwujindu Ibe on 31 January 2019 (2 pages)
28 November 2018Secretary's details changed for Centrum Secretaries Limited on 16 October 2018 (1 page)
10 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
22 March 2018Change of details for Mr Vitalice Chukujindu Ibe as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Director's details changed for Vitalice Chukwujindu Ibe on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
22 January 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Appointment of Mr Rajik Mohammed Aasim as a director on 19 August 2017 (2 pages)
31 August 2017Appointment of Mr Wilhelm Nachman Josef as a director on 19 August 2017 (2 pages)
31 August 2017Appointment of Mr Rajik Mohammed Aasim as a director on 19 August 2017 (2 pages)
31 August 2017Appointment of Mr Wilhelm Nachman Josef as a director on 19 August 2017 (2 pages)
10 May 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page)
6 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
13 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
30 January 2014Registered office address changed from 172 Langhedge Lane Edmonton London Enfield N18 2TJ United Kingdom on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from 172 Langhedge Lane Edmonton London Enfield N18 2TJ United Kingdom on 30 January 2014 (2 pages)
30 January 2014Appointment of Centrum Secretaries Limited as a secretary (3 pages)
30 January 2014Appointment of Centrum Secretaries Limited as a secretary (3 pages)
24 January 2013Incorporation (37 pages)
24 January 2013Incorporation (37 pages)