AIRTIME INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AIRTIME INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02382672

Incorporation date

10/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

175 Piccadilly, London W1J 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2010
First Gazette notice for voluntary strike-off
dot icon08/09/2010
Application to strike the company off the register
dot icon30/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon30/06/2010
Director's details changed for Roderick Nigel Williams on 2010-01-01
dot icon30/06/2010
Secretary's details changed for Martin Lucas on 2010-02-09
dot icon11/05/2010
Registered office address changed from 82 Station Road Clacton on Sea Essex CO15 1SP on 2010-05-12
dot icon31/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/05/2008
Return made up to 11/05/08; full list of members
dot icon11/05/2008
Director's Change of Particulars / roderick williams / 17/04/2008 / HouseName/Number was: , now: 10; Street was: foxhaven quay lane, now: skyrmans fee; Area was: kirby le soken, now: kirby cross; Post Code was: CO13 0DP, now: CO13 0RN
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/05/2007
Return made up to 11/05/07; no change of members
dot icon09/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/05/2006
Return made up to 11/05/06; full list of members
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/05/2005
Return made up to 11/05/05; full list of members
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/05/2004
Return made up to 11/05/04; full list of members
dot icon18/02/2004
Registered office changed on 19/02/04 from: mezzanine empire house 175 piccadilly london W1V 9DB
dot icon10/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon01/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/06/2003
Return made up to 11/05/03; full list of members
dot icon06/05/2003
Particulars of mortgage/charge
dot icon10/06/2002
Return made up to 11/05/02; full list of members
dot icon10/06/2002
Director resigned
dot icon30/04/2002
Accounts for a small company made up to 2001-08-31
dot icon10/06/2001
Return made up to 11/05/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-08-31
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon11/06/2000
Return made up to 11/05/00; full list of members
dot icon20/04/2000
Full accounts made up to 1998-08-31
dot icon07/06/1999
Return made up to 11/05/99; full list of members
dot icon07/06/1999
Director's particulars changed
dot icon07/06/1999
Registered office changed on 08/06/99
dot icon07/06/1999
Location of register of members address changed
dot icon07/06/1999
Location of debenture register address changed
dot icon02/08/1998
Full accounts made up to 1997-08-31
dot icon03/06/1998
Return made up to 11/05/98; no change of members
dot icon01/04/1998
Particulars of mortgage/charge
dot icon10/06/1997
Return made up to 11/05/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-08-31
dot icon21/04/1997
Director resigned
dot icon24/05/1996
Return made up to 11/05/96; full list of members
dot icon24/05/1996
Location of debenture register address changed
dot icon25/01/1996
Full accounts made up to 1995-08-31
dot icon29/05/1995
Return made up to 11/05/95; change of members
dot icon29/05/1995
Secretary's particulars changed
dot icon29/05/1995
Location of register of members address changed
dot icon29/05/1995
Location of debenture register address changed
dot icon15/05/1995
New director appointed
dot icon14/02/1995
Ad 03/02/95--------- £ si 2@1=2 £ ic 92648/92650
dot icon27/01/1995
Full accounts made up to 1994-08-31
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/08/1994
£ ic 110148/92648 24/06/94 £ sr 17500@1=17500
dot icon21/08/1994
Ad 31/08/90--------- £ si 109900@1
dot icon28/07/1994
Ad 15/07/94--------- £ si 148@1=148 £ ic 100/248
dot icon28/07/1994
Memorandum and Articles of Association
dot icon13/07/1994
£ ic 15100/100 31/05/94 £ sr 15000@1=15000
dot icon07/07/1994
Resolutions
dot icon16/05/1994
Full accounts made up to 1993-08-31
dot icon16/05/1994
Return made up to 11/05/94; full list of members
dot icon20/03/1994
Registered office changed on 21/03/94 from: 25 dover street london W1X 3PA
dot icon15/02/1994
Particulars of mortgage/charge
dot icon01/08/1993
Return made up to 11/05/92; full list of members
dot icon01/08/1993
Return made up to 11/05/91; full list of members
dot icon01/08/1993
Return made up to 11/05/90; full list of members
dot icon28/07/1993
Registered office changed on 29/07/93 from: 34/35 dean street london W1V 5AP
dot icon28/07/1993
Return made up to 11/05/93; full list of members
dot icon26/07/1993
Ad 15/07/93--------- £ si 15000@1=15000 £ ic 100/15100
dot icon01/07/1993
Full accounts made up to 1992-08-31
dot icon11/06/1993
Declaration of satisfaction of mortgage/charge
dot icon26/01/1993
Particulars of mortgage/charge
dot icon08/07/1992
Full accounts made up to 1991-08-31
dot icon07/06/1992
New director appointed
dot icon03/06/1991
Full accounts made up to 1990-08-31
dot icon14/01/1991
Registered office changed on 15/01/91 from: linden house 184 south street dorking surrey. RH4 2ES
dot icon16/09/1990
Resolutions
dot icon16/09/1990
Accounting reference date extended from 31/05 to 31/08
dot icon18/07/1990
Director resigned
dot icon21/03/1990
Registered office changed on 22/03/90 from: 9 old queen street london SW1H 9JA
dot icon07/03/1990
Secretary resigned;director resigned
dot icon15/01/1990
Particulars of mortgage/charge
dot icon08/11/1989
Accounting reference date shortened from 30/06 to 31/05
dot icon08/10/1989
Wd 29/09/89 ad 01/08/89-16/08/89 £ si 20@1=20 £ ic 80/100
dot icon29/08/1989
Accounting reference date notified as 30/06
dot icon23/08/1989
Certificate of change of name
dot icon30/07/1989
Wd 21/07/89 ad 28/06/89--------- £ si 78@1=78 £ ic 2/80
dot icon17/07/1989
Resolutions
dot icon17/07/1989
£ nc 100/100000
dot icon10/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1989
Registered office changed on 29/06/89 from: 197/199 city road london EC1V 1JN
dot icon10/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Ian Carysfort
Director
05/04/1995 - 25/03/1997
15
Lucas, Martin
Secretary
01/01/2004 - Present
-

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 AIRTIME INTERNATIONAL LIMITED

AIRTIME INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 10/05/1989 with the registered office located at 175 Piccadilly, London W1J 9TB. 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 AIRTIME INTERNATIONAL LIMITED?

toggle

AIRTIME INTERNATIONAL LIMITED is currently Dissolved. It was registered on 10/05/1989 and dissolved on 10/01/2011.

Where is AIRTIME INTERNATIONAL LIMITED located?

toggle

AIRTIME INTERNATIONAL LIMITED is registered at 175 Piccadilly, London W1J 9TB.

What does AIRTIME INTERNATIONAL LIMITED do?

toggle

AIRTIME INTERNATIONAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AIRTIME INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.