AIRMOSS LIMITED

Register to unlock more data on OkredoRegister

AIRMOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01620036

Incorporation date

04/03/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Arkin & Co, Alpha House, 176a High Street, Barnet EN5 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1982)
dot icon13/12/2023
Final Gazette dissolved following liquidation
dot icon13/09/2023
Return of final meeting in a members' voluntary winding up
dot icon27/09/2022
Liquidators' statement of receipts and payments to 2022-07-20
dot icon27/06/2022
Resolutions
dot icon09/05/2022
Satisfaction of charge 1 in full
dot icon09/05/2022
Satisfaction of charge 2 in full
dot icon09/05/2022
Satisfaction of charge 3 in full
dot icon09/05/2022
Satisfaction of charge 4 in full
dot icon09/05/2022
Satisfaction of charge 5 in full
dot icon18/08/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon05/08/2021
Registered office address changed from 50 Greencroft Road Heston Middlesex TW5 0BQ England to C/O Arkin & Co, Alpha House 176a High Street Barnet EN5 5SZ on 2021-08-05
dot icon05/08/2021
Appointment of a voluntary liquidator
dot icon05/08/2021
Declaration of solvency
dot icon04/05/2021
Termination of appointment of Daljit Kaur Gill as a director on 2021-04-30
dot icon28/04/2021
Current accounting period extended from 2021-03-31 to 2021-04-30
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/11/2018
Registered office address changed from 85 Shepherds Hill London N6 5RG to 50 Greencroft Road Heston Middlesex TW5 0BQ on 2018-11-01
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Registered office address changed from 1a West Green Road Tottenham London N15 5BX on 2012-10-02
dot icon25/09/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-03-31
dot icon25/09/2012
Administrative restoration application
dot icon24/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Full accounts made up to 2010-03-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/03/2010
Director's details changed for Daljit Kaur Gill on 2009-10-01
dot icon16/03/2010
Director's details changed for Sukhpal Singh Gill on 2009-10-01
dot icon16/03/2010
Director's details changed for Parminder Singh Gill on 2009-10-01
dot icon16/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Parminder Singh Gill on 2009-10-01
dot icon16/03/2010
Director's details changed for Sukhpal Singh Gill on 2009-10-01
dot icon16/03/2010
Director's details changed for Daljit Kaur Gill on 2009-10-01
dot icon16/03/2010
Secretary's details changed for Parminder Singh Gill on 2009-09-30
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon19/03/2009
Full accounts made up to 2008-03-31
dot icon19/03/2009
Full accounts made up to 2007-03-31
dot icon12/03/2009
Return made up to 31/12/08; full list of members
dot icon11/03/2009
Return made up to 31/12/07; full list of members
dot icon03/04/2008
Full accounts made up to 2006-03-31
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon16/05/2006
Return made up to 31/12/05; full list of members
dot icon13/03/2006
Full accounts made up to 2005-03-31
dot icon01/03/2006
Return made up to 31/12/04; full list of members
dot icon18/11/2004
Full accounts made up to 2003-03-31
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Secretary resigned;director resigned
dot icon05/01/2004
New secretary appointed;new director appointed
dot icon02/05/2003
Return made up to 31/12/02; full list of members
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Full accounts made up to 2002-03-31
dot icon07/05/2002
Full accounts made up to 2001-03-31
dot icon07/05/2002
Full accounts made up to 2000-03-31
dot icon08/04/2002
Return made up to 31/12/01; full list of members
dot icon04/06/2001
Full accounts made up to 1999-03-31
dot icon04/06/2001
Full accounts made up to 1998-03-31
dot icon16/05/2001
Return made up to 31/12/00; full list of members
dot icon06/04/2000
Return made up to 31/12/99; full list of members
dot icon03/04/1999
Return made up to 31/12/98; full list of members
dot icon13/08/1998
Registered office changed on 13/08/98 from: 3 trebeck street, mayfair, london, W1Y 7RH
dot icon24/06/1998
Full accounts made up to 1997-03-31
dot icon24/06/1998
Full accounts made up to 1996-03-31
dot icon24/06/1998
Full accounts made up to 1995-03-31
dot icon24/02/1998
Return made up to 31/12/97; no change of members
dot icon11/02/1997
Return made up to 31/12/96; no change of members
dot icon26/04/1996
Return made up to 31/12/95; full list of members
dot icon02/08/1995
Full accounts made up to 1994-03-31
dot icon30/04/1995
Full accounts made up to 1993-03-31
dot icon09/04/1995
Return made up to 31/12/94; no change of members
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon05/08/1993
Full accounts made up to 1992-03-31
dot icon25/03/1993
Return made up to 31/12/92; full list of members
dot icon11/05/1992
Full accounts made up to 1991-03-31
dot icon11/05/1992
Return made up to 31/12/91; no change of members
dot icon17/02/1991
Return made up to 31/12/90; no change of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon29/10/1990
New secretary appointed;new director appointed
dot icon29/10/1990
Accounts for a small company made up to 1990-03-31
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon02/02/1990
Accounts for a small company made up to 1989-03-31
dot icon19/07/1989
Accounts for a small company made up to 1988-03-31
dot icon19/07/1989
Return made up to 31/12/88; no change of members
dot icon07/06/1988
Accounts for a small company made up to 1987-03-31
dot icon19/05/1988
Return made up to 31/12/87; no change of members
dot icon19/05/1988
Return made up to 31/12/86; full list of members
dot icon13/05/1988
First gazette
dot icon31/01/1987
New director appointed
dot icon17/01/1987
Full accounts made up to 1985-03-31
dot icon17/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Particulars of mortgage/charge
dot icon18/09/1986
Particulars of mortgage/charge
dot icon18/09/1986
Particulars of mortgage/charge
dot icon02/06/1986
Annual return made up to 31/12/85
dot icon04/03/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,004,256.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.53M
-
0.00
1.00M
-
2021
6
1.53M
-
0.00
1.00M
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

1.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sukhpal Singh Gill
Director
05/06/1983 - Present
-
Gill, Parminder Singh
Director
04/10/2003 - Present
2
Gill, Daljit Kaur
Director
31/03/1985 - 29/04/2021
-
Gill, Parminder Singh
Secretary
04/10/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AIRMOSS LIMITED

AIRMOSS LIMITED is an(a) Dissolved company incorporated on 04/03/1982 with the registered office located at C/O Arkin & Co, Alpha House, 176a High Street, Barnet EN5 5SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRMOSS LIMITED?

toggle

AIRMOSS LIMITED is currently Dissolved. It was registered on 04/03/1982 and dissolved on 13/12/2023.

Where is AIRMOSS LIMITED located?

toggle

AIRMOSS LIMITED is registered at C/O Arkin & Co, Alpha House, 176a High Street, Barnet EN5 5SZ.

What does AIRMOSS LIMITED do?

toggle

AIRMOSS LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does AIRMOSS LIMITED have?

toggle

AIRMOSS LIMITED had 6 employees in 2021.

What is the latest filing for AIRMOSS LIMITED?

toggle

The latest filing was on 13/12/2023: Final Gazette dissolved following liquidation.