AIRBORN LIMITED

Register to unlock more data on OkredoRegister

AIRBORN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03866727

Incorporation date

26/10/1999

Size

Medium

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon28/08/2020
Final Gazette dissolved following liquidation
dot icon28/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2020
Liquidators' statement of receipts and payments to 2019-11-15
dot icon17/01/2019
Liquidators' statement of receipts and payments to 2018-11-15
dot icon08/01/2018
Liquidators' statement of receipts and payments to 2017-11-15
dot icon18/01/2017
Liquidators' statement of receipts and payments to 2016-11-15
dot icon18/01/2016
Liquidators' statement of receipts and payments to 2015-11-15
dot icon22/09/2015
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2015-09-23
dot icon26/02/2015
Restoration by order of the court
dot icon24/08/2013
Final Gazette dissolved following liquidation
dot icon24/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon13/01/2013
Liquidators' statement of receipts and payments to 2012-11-15
dot icon30/11/2011
Registered office address changed from 6 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 2011-12-01
dot icon21/11/2011
Statement of affairs with form 4.19
dot icon21/11/2011
Appointment of a voluntary liquidator
dot icon21/11/2011
Resolutions
dot icon23/10/2011
Termination of appointment of Trevor Jacobs as a secretary
dot icon23/10/2011
Termination of appointment of Trevor Jacobs as a secretary
dot icon11/10/2011
Termination of appointment of Nicola Fowler as a director
dot icon23/02/2011
Accounts for a medium company made up to 2010-04-30
dot icon12/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon02/02/2010
Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 2010-02-03
dot icon02/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/01/2010
Ad 30/04/09\gbp si 553889@1=553889\gbp ic 400001/953890\
dot icon01/01/2010
Director's details changed for Jeffrey Fowler on 2009-10-13
dot icon01/01/2010
Director's details changed for Mr Trevor Jacobs on 2009-10-13
dot icon01/01/2010
Director's details changed for Nicola Amanda Fowler on 2009-10-13
dot icon31/08/2009
Return made up to 13/10/08; full list of members
dot icon23/06/2009
Registered office changed on 24/06/2009 from 83 high street rayleigh essex SS6 7EJ
dot icon02/03/2009
Resolutions
dot icon01/03/2009
Accounts for a small company made up to 2008-04-30
dot icon25/02/2009
Gbp nc 1000000/3000000\31/12/07
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/06/2008
Director appointed trevor jacobs
dot icon22/06/2008
Secretary appointed trevor jacobs
dot icon19/06/2008
Appointment terminated secretary nicola fowler
dot icon07/01/2008
Certificate of change of name
dot icon16/12/2007
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon15/11/2007
Return made up to 11/10/07; no change of members
dot icon06/11/2007
Return made up to 11/10/06; full list of members; amend
dot icon06/11/2007
Return made up to 11/10/05; full list of members; amend
dot icon06/11/2007
Return made up to 11/10/04; full list of members
dot icon06/09/2007
Ad 15/11/06--------- £ si 400000@1=400000 £ ic 1/400001
dot icon06/09/2007
Ad 04/11/03--------- £ si 100000@1=100000
dot icon23/07/2007
Resolutions
dot icon05/07/2007
Ad 04/11/03--------- £ si 100000@1=100000
dot icon05/07/2007
Director resigned
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/11/2006
Return made up to 11/10/06; full list of members
dot icon03/10/2006
New director appointed
dot icon20/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/10/2005
Return made up to 11/10/05; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/05/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon29/03/2005
Accounts for a small company made up to 2004-05-31
dot icon24/01/2005
Auditor's resignation
dot icon10/01/2005
Ad 04/11/03--------- £ si 100000@1
dot icon10/01/2005
Nc inc already adjusted 04/11/03
dot icon10/01/2005
Resolutions
dot icon13/12/2004
Return made up to 13/10/04; full list of members
dot icon11/10/2004
Registered office changed on 12/10/04 from: c/o saffrey champness stuart house city road peterborough cambridgeshire PE1 1QF
dot icon07/12/2003
Accounts for a small company made up to 2003-05-31
dot icon17/10/2003
Return made up to 13/10/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-05-31
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-05-31
dot icon19/03/2002
New secretary appointed;new director appointed
dot icon20/02/2002
Secretary resigned;director resigned
dot icon21/11/2001
Return made up to 27/10/01; full list of members
dot icon21/11/2001
Registered office changed on 22/11/01 from: 50A fenchurch street london EC3M 3JY
dot icon24/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Accounts for a small company made up to 2000-05-31
dot icon29/11/2000
Return made up to 27/10/00; full list of members
dot icon09/01/2000
Resolutions
dot icon09/12/1999
Registered office changed on 10/12/99 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon09/12/1999
Accounting reference date shortened from 31/10/00 to 31/05/00
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned
dot icon06/12/1999
Certificate of change of name
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Jeffrey
Director
14/08/2006 - Present
19
GW SECRETARIES LIMITED
Corporate Secretary
26/10/1999 - 29/11/1999
503
GW INCORPORATIONS LIMITED
Corporate Director
26/10/1999 - 18/11/1999
565
Brailey, Geoffrey Ian
Secretary
29/11/1999 - 10/02/2002
-
Fowler, Nicola Amanda
Secretary
10/02/2002 - 08/05/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBORN LIMITED

AIRBORN LIMITED is an(a) Dissolved company incorporated on 26/10/1999 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBORN LIMITED?

toggle

AIRBORN LIMITED is currently Dissolved. It was registered on 26/10/1999 and dissolved on 28/08/2020.

Where is AIRBORN LIMITED located?

toggle

AIRBORN LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does AIRBORN LIMITED do?

toggle

AIRBORN LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for AIRBORN LIMITED?

toggle

The latest filing was on 28/08/2020: Final Gazette dissolved following liquidation.