AIRE VALLEY FUNDING 3 PLC

Register to unlock more data on OkredoRegister

AIRE VALLEY FUNDING 3 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05154132

Incorporation date

14/06/2004

Size

Full

Contacts

Registered address

Registered address

35 Great St Helen'S, London EC3A 6APCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon18/01/2016
Application to strike the company off the register
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon08/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon08/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon02/12/2013
Appointment of Mr Ian John Hares as a director
dot icon02/12/2013
Termination of appointment of Phillip Mclelland as a director
dot icon09/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon01/07/2012
Full accounts made up to 2011-12-31
dot icon14/08/2011
Auditor's resignation
dot icon03/08/2011
Auditor's resignation
dot icon13/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon12/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-06-15
dot icon12/07/2010
Director's details changed for Sfm Directors Limited on 2010-06-15
dot icon12/07/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-06-15
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Mr Phillip Mclelland on 2009-11-27
dot icon27/07/2009
Director appointed mr phillip alexander mclelland
dot icon13/07/2009
Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009
dot icon13/07/2009
Director's change of particulars / sfm directors LIMITED / 13/07/2009
dot icon13/07/2009
Appointment terminated director christopher willford
dot icon13/07/2009
Secretary's change of particulars / sfm corporate services LIMITED / 13/07/2009
dot icon13/07/2009
Return made up to 15/06/09; full list of members
dot icon13/07/2009
Registered office changed on 14/07/2009 from 35 great st helen's london EC3A 6AP
dot icon12/07/2009
Location of register of members
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon03/08/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 15/06/08; full list of members
dot icon27/02/2008
Appointment terminated director mary franks
dot icon04/09/2007
Director's particulars changed
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 15/06/07; full list of members
dot icon07/02/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 15/06/06; full list of members
dot icon12/02/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon03/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/07/2005
Certificate of authorisation to commence business and borrow
dot icon20/07/2005
Application to commence business
dot icon18/07/2005
Ad 11/07/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/06/2005
Return made up to 15/06/05; full list of members
dot icon07/04/2005
Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE
dot icon09/09/2004
Memorandum and Articles of Association
dot icon09/09/2004
Resolutions
dot icon08/08/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Secretary resigned;director resigned
dot icon21/07/2004
Registered office changed on 22/07/04 from: 2 lambs passage london EC1Y 8BB
dot icon21/07/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Registered office changed on 16/07/04 from: 1 mitchell lane bristol BS1 6BU
dot icon06/07/2004
Certificate of change of name
dot icon14/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
15/07/2004 - Present
175
CSC DIRECTORS (NO.3) LIMITED
Corporate Director
15/07/2004 - Present
147
CSC DIRECTORS (NO.4) LIMITED
Corporate Director
15/07/2004 - Present
143
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/06/2004 - 04/07/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/06/2004 - 04/07/2004
99599

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 AIRE VALLEY FUNDING 3 PLC

AIRE VALLEY FUNDING 3 PLC is an(a) Dissolved company incorporated on 14/06/2004 with the registered office located at 35 Great St Helen'S, London EC3A 6AP. There are currently 4 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 AIRE VALLEY FUNDING 3 PLC?

toggle

AIRE VALLEY FUNDING 3 PLC is currently Dissolved. It was registered on 14/06/2004 and dissolved on 11/04/2016.

Where is AIRE VALLEY FUNDING 3 PLC located?

toggle

AIRE VALLEY FUNDING 3 PLC is registered at 35 Great St Helen'S, London EC3A 6AP.

What does AIRE VALLEY FUNDING 3 PLC do?

toggle

AIRE VALLEY FUNDING 3 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AIRE VALLEY FUNDING 3 PLC?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.