Gatwick Airport
Gatwick
RH6 0NP
Director Name | Mr Jo Alex Tanem |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 26 April 2016(2 years after company formation) |
Appointment Duration | 4 years (closed 28 April 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Generatorgatan 11 Stockholm 190 46 |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 April 2020) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Paul Synnott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | Room 3037 Third Floor Balcony, South Terminal Gatwick Airport Gatwick RH6 0NP |
Director Name | Birgitta Andersson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Room 3037 Third Floor Balcony, South Terminal Gatwick Airport, Gatwick West Sussex RH6 0NP |
Director Name | Aviator Airport Alliance Europe Ab (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Correspondence Address | Box 118 190 46 Stockhom-Arlanda Sweden |
Registered Address | 200 Aldersgate Street London Greater London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Aviator Airport Alliance Europe Ab 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2016 | Delivered on: 6 April 2016 Persons entitled: Dnb Bank Asa, Sweden Branch as Security Agent Classification: A registered charge Outstanding |
---|---|
3 March 2016 | Delivered on: 4 March 2016 Persons entitled: Dnb Bank Asa,Sweden Branch as Trustee for the Secured Parties Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 4 March 2016 Persons entitled: Dnb Bank Asa,Sweden Branch as Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 February 2016 | Delivered on: 15 February 2016 Persons entitled: Dnb Bank Asa, Sweden Branch as Trustee for the Secured Parties as Defned in the Instrument Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 6 July 2015 Persons entitled: Dnb Bank Asa, Sweden Branch Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 3 June 2014 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 3 June 2014 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
28 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2020 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 30 November 2018 (36 pages) |
8 February 2018 | Liquidators' statement of receipts and payments to 30 November 2017 (37 pages) |
20 January 2017 | Statement of affairs with form 4.19 (5 pages) |
20 January 2017 | Statement of affairs with form 4.19 (5 pages) |
5 January 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 200 Aldersgate Street London Greater London EC1A 4HD on 5 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 200 Aldersgate Street London Greater London EC1A 4HD on 5 January 2017 (2 pages) |
30 December 2016 | Appointment of a voluntary liquidator (2 pages) |
30 December 2016 | Appointment of a voluntary liquidator (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
28 December 2016 | Insolvency:resolutions appointing liquidators (1 page) |
28 December 2016 | Insolvency:resolutions appointing liquidators (1 page) |
7 December 2016 | Termination of appointment of Birgitta Andersson as a director on 28 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Birgitta Andersson as a director on 28 November 2016 (1 page) |
17 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
17 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
8 June 2016 | Termination of appointment of Paul Synnott as a director on 26 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Paul Synnott as a director on 26 April 2016 (1 page) |
8 June 2016 | Appointment of Jo Alex Tanem as a director on 26 April 2016 (2 pages) |
8 June 2016 | Appointment of Jo Alex Tanem as a director on 26 April 2016 (2 pages) |
25 May 2016 | Termination of appointment of Aviator Airport Alliance Europe Ab as a director on 26 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Aviator Airport Alliance Europe Ab as a director on 26 April 2016 (1 page) |
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Birgitta Andersson on 4 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Paul Synnott on 4 April 2016 (3 pages) |
25 April 2016 | Director's details changed for Andreas Vassilaros on 4 April 2016 (2 pages) |
25 April 2016 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page) |
25 April 2016 | Director's details changed for Birgitta Andersson on 4 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Andreas Vassilaros on 4 April 2016 (2 pages) |
25 April 2016 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page) |
25 April 2016 | Director's details changed for Paul Synnott on 4 April 2016 (3 pages) |
6 April 2016 | Registration of charge 089795990007, created on 5 April 2016 (23 pages) |
6 April 2016 | Registration of charge 089795990007, created on 5 April 2016 (23 pages) |
4 March 2016 | Registration of charge 089795990006, created on 3 March 2016 (22 pages) |
4 March 2016 | Registration of charge 089795990005, created on 3 March 2016 (26 pages) |
4 March 2016 | Registration of charge 089795990006, created on 3 March 2016 (22 pages) |
4 March 2016 | Full accounts made up to 31 December 2014 (85 pages) |
4 March 2016 | Full accounts made up to 31 December 2014 (85 pages) |
4 March 2016 | Registration of charge 089795990005, created on 3 March 2016 (26 pages) |
15 February 2016 | Registration of charge 089795990004, created on 11 February 2016 (41 pages) |
15 February 2016 | Registration of charge 089795990004, created on 11 February 2016 (41 pages) |
26 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
26 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
6 July 2015 | Registration of charge 089795990003, created on 1 July 2015 (12 pages) |
6 July 2015 | Registration of charge 089795990003, created on 1 July 2015 (12 pages) |
6 July 2015 | Registration of charge 089795990003, created on 1 July 2015 (12 pages) |
2 June 2015 | Appointment of Cornhill Secretaries Limited as a secretary on 27 May 2015 (2 pages) |
2 June 2015 | Registered office address changed from C/O C/O Gatwick Handling Newco Limited Room 30307 3rd Floor Balcony South Terminal Gatwick Airport Gatwick West Sussex RH6 6NP to 150 Aldersgate Street London EC1A 4AB on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Cornhill Secretaries Limited as a secretary on 27 May 2015 (2 pages) |
2 June 2015 | Registered office address changed from C/O C/O Gatwick Handling Newco Limited Room 30307 3rd Floor Balcony South Terminal Gatwick Airport Gatwick West Sussex RH6 6NP to 150 Aldersgate Street London EC1A 4AB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O C/O Gatwick Handling Newco Limited Room 30307 3rd Floor Balcony South Terminal Gatwick Airport Gatwick West Sussex RH6 6NP to 150 Aldersgate Street London EC1A 4AB on 2 June 2015 (1 page) |
9 April 2015 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW (1 page) |
9 April 2015 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW (1 page) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
3 June 2014 | Registration of charge 089795990001 (23 pages) |
3 June 2014 | Registration of charge 089795990001 (23 pages) |
3 June 2014 | Registration of charge 089795990002 (26 pages) |
3 June 2014 | Registration of charge 089795990002 (26 pages) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|