Company NamePrime Aviation And Air Services Limited
Company StatusDissolved
Company Number08678641
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKhaled Abdulaziz Z Al-Husseini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed09 September 2013(4 days after company formation)
Appointment Duration2 years, 6 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressP.O. Box 71388
Riyadh
Saudi Arabia
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed05 September 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 September 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Abdulaziz Mohammed Zaid Al Sharif
50.00%
Ordinary
49 at £1Khaled Abdulaziz Al-husseini
49.00%
Ordinary
1 at £1Prime Investments Group LTD
1.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
10 September 2013Appointment of Khaled Abdulaziz Al-Husseini as a director (2 pages)
10 September 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 September 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
10 September 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
10 September 2013Termination of appointment of Richard Bursby as a director (1 page)
10 September 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 September 2013Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
10 September 2013Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
10 September 2013Termination of appointment of Richard Bursby as a director (1 page)
10 September 2013Appointment of Khaled Abdulaziz Al-Husseini as a director (2 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
(54 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
(54 pages)