AIRPORTSFIRST LTD

Register to unlock more data on OkredoRegister

AIRPORTSFIRST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06677773

Incorporation date

20/08/2008

Size

Dormant

Contacts

Registered address

Registered address

4385, 06677773 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon03/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Registered office address changed to PO Box 4385, 06677773 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-29
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon19/06/2023
Confirmation statement made on 2022-09-30 with updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-08-30
dot icon30/05/2023
Appointment of Mr Hyder Nasim Yar as a director on 2023-05-20
dot icon30/05/2023
Registered office address changed from 14 Livingstone Lodge Admiral Walk London W9 3TN England to 102 Craven Park London NW10 8QE on 2023-05-30
dot icon30/05/2023
Cessation of Jamal Ur Rahman as a person with significant control on 2023-05-23
dot icon30/05/2023
Notification of Hyder Nasim Yar as a person with significant control on 2023-05-23
dot icon30/05/2023
Termination of appointment of Jamal Ur Rahman as a director on 2023-05-23
dot icon30/12/2022
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon20/08/2022
Compulsory strike-off action has been discontinued
dot icon19/08/2022
Accounts for a dormant company made up to 2021-08-31
dot icon12/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon23/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/10/2021
Registered office address changed from 14 14 Livingston Lodge Admiral Walk London W9 3TN England to 14 Livingstone Lodge Admiral Walk London W9 3TN on 2021-10-08
dot icon08/10/2021
Compulsory strike-off action has been discontinued
dot icon07/10/2021
Micro company accounts made up to 2020-08-31
dot icon20/09/2021
Registered office address changed from 65 Wesley Avenue Ealing London NW10 7BL England to 14 14 Livingston Lodge Admiral Walk London W9 3TN on 2021-09-20
dot icon27/08/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-08-31
dot icon14/09/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon14/09/2020
Registered office address changed from Dephna House 7C Coronation Road London NW10 7PQ England to 65 Wesley Avenue Ealing London NW10 7BL on 2020-09-14
dot icon28/10/2019
Registered office address changed from 65 Wesley Avenue Harlesden London NW10 7BL England to Dephna House 7C Coronation Road London NW10 7PQ on 2019-10-28
dot icon22/10/2019
Compulsory strike-off action has been discontinued
dot icon20/10/2019
Registered office address changed from Dephna House 7 Coronation Road London NW10 7PQ England to 65 Wesley Avenue Harlesden London NW10 7BL on 2019-10-20
dot icon20/10/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon14/08/2018
Compulsory strike-off action has been discontinued
dot icon12/08/2018
Accounts for a dormant company made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon02/06/2018
Accounts for a dormant company made up to 2016-08-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon25/05/2018
Notification of Jamal Ur Rahman as a person with significant control on 2018-05-12
dot icon25/05/2018
Termination of appointment of Amir Abbasi as a director on 2018-05-12
dot icon25/05/2018
Cessation of Amir Abbasi as a person with significant control on 2018-05-12
dot icon25/05/2018
Appointment of Mr Jamal Ur Rahman as a director on 2018-05-12
dot icon05/02/2018
Registered office address changed from C/O Rahman & Co 19 Crespigny Road Hendon London Barnet NW4 3DT to Dephna House 7 Coronation Road London NW10 7PQ on 2018-02-05
dot icon26/09/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with no updates
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/10/2015
Termination of appointment of Balal Hussain as a director on 2014-10-01
dot icon08/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon19/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Balal Hussain as a director
dot icon11/07/2012
Appointment of Mr Amir Abbasi as a director
dot icon06/07/2012
Registered office address changed from 30 Uphall Road Ilford Essex IG1 2JF United Kingdom on 2012-07-06
dot icon06/07/2012
Termination of appointment of Nadim Mahfooz as a secretary
dot icon06/07/2012
Termination of appointment of Akbar Akbar as a director
dot icon06/07/2012
Termination of appointment of Nadim Mahfooz as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon15/08/2011
Registered office address changed from 200 Greenlane Ilford Essex IG1 1YF on 2011-08-15
dot icon30/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon06/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2009-08-31
dot icon19/02/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon16/12/2009
Termination of appointment of Mohammed Gulnawaz as a director
dot icon16/12/2009
Appointment of Nadim Mahfooz as a director
dot icon16/12/2009
Appointment of Akbar Arfan Akbar as a director
dot icon16/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon16/11/2009
Appointment of Nadim Mahfooz as a secretary
dot icon13/08/2009
Director appointed mohammed saleem gulnawaz
dot icon05/08/2009
Appointment terminated director duport director LIMITED
dot icon19/02/2009
Registered office changed on 19/02/2009 from 32 holmwood road ilford IG3 9XY uk
dot icon20/08/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2022
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
30/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahfooz, Nadim
Director
01/10/2009 - 22/06/2012
2
Abbasi, Amir
Director
28/06/2012 - 12/05/2018
-
Rahman, Jamal Ur
Director
12/05/2018 - 23/05/2023
6
Akbar, Akbar Arfan
Director
01/10/2009 - 22/06/2012
-
Gulnawaz, Mohammed Saleem
Director
20/08/2008 - 30/10/2009
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRPORTSFIRST LTD

AIRPORTSFIRST LTD is an(a) Active company incorporated on 20/08/2008 with the registered office located at 4385, 06677773 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPORTSFIRST LTD?

toggle

AIRPORTSFIRST LTD is currently Active. It was registered on 20/08/2008 .

Where is AIRPORTSFIRST LTD located?

toggle

AIRPORTSFIRST LTD is registered at 4385, 06677773 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AIRPORTSFIRST LTD do?

toggle

AIRPORTSFIRST LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRPORTSFIRST LTD?

toggle

The latest filing was on 03/01/2024: Compulsory strike-off action has been suspended.