143-149 Fenchurch Street
London
EC3M 6BL
Director Name | TAL Aviation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2013(same day as company formation) |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Ashendra Dinesh Liyanage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 264 Addington Road South Croydon Surrey CR2 8LE |
Director Name | Airline & Tourism Marketing Represntation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Correspondence Address | 264 Addington Road South Croydon Surrey CR2 8LE |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Tal Aviation LTD 51.00% Ordinary |
---|---|
49 at £1 | Airline & Tourism Marketing Representation LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,350 |
Cash | £72 |
Current Liabilities | £600 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
20 August 2019 | Director's details changed for Tal Aviation Limited on 20 August 2019 (1 page) |
16 August 2019 | Change of details for Mr Ilan Bar Moshe as a person with significant control on 14 August 2019 (2 pages) |
15 August 2019 | Change of details for Mr Ilan Bar Moshe as a person with significant control on 14 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Ilan Bar Moshe on 14 August 2019 (2 pages) |
14 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 August 2019 | Director's details changed for Mr Ilan Bar Moshe on 14 August 2019 (2 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2019 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 14 August 2019 (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Director's details changed for Mr Ilan Bar Moshe on 10 April 2018 (2 pages) |
23 April 2018 | Registered office address changed from 264 Addington Road South Croydon Surrey CR2 8LE to 235 Old Marylebone Road London NW1 5QT on 23 April 2018 (1 page) |
23 April 2018 | Notification of Ilan Bar Moshe as a person with significant control on 9 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Ashendra Dinesh Liyanage as a director on 10 April 2018 (1 page) |
23 April 2018 | Cessation of Ashendra Dinesh Liyanage as a person with significant control on 9 April 2018 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 April 2016 | Termination of appointment of Airline & Tourism Marketing Represntation Limited as a director on 1 January 2016 (1 page) |
2 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Termination of appointment of Airline & Tourism Marketing Represntation Limited as a director on 1 January 2016 (1 page) |
2 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 October 2015 | Registered office address changed from Derby Suite Croydon Park Hotel 7 Altyre Road Croydon Surrey CR9 5AA to 264 Addington Road South Croydon Surrey CR2 8LE on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from Derby Suite Croydon Park Hotel 7 Altyre Road Croydon Surrey CR9 5AA to 264 Addington Road South Croydon Surrey CR2 8LE on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Derby Suite Croydon Park Hotel 7 Altyre Road Croydon Surrey CR9 5AA to 264 Addington Road South Croydon Surrey CR2 8LE on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 May 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
9 May 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 August 2013 | Appointment of Mr Ilan Bar Moshe as a director (2 pages) |
27 August 2013 | Appointment of Mr Ilan Bar Moshe as a director (2 pages) |
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|