AIRWAYS AVIATION ACADEMY LIMITED

Register to unlock more data on OkredoRegister

AIRWAYS AVIATION ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04025680

Incorporation date

03/07/2000

Size

Small

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon04/12/2024
Final Gazette dissolved following liquidation
dot icon04/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2023
Liquidators' statement of receipts and payments to 2023-06-29
dot icon02/09/2022
Liquidators' statement of receipts and payments to 2022-06-29
dot icon02/08/2021
Registered office address changed from Suite 3B2 Northside House Mount Pleasant Barnet EN4 9EB to 3 Field Court Gray's Inn London WC1R 5EF on 2021-08-02
dot icon19/07/2021
Statement of affairs
dot icon15/07/2021
Registered office address changed from Suite 3B2 Northside House Mount Pleasant Barnet Herts EN4 9EB England to Suite 3B2 Northside House Mount Pleasant Barnet EN4 9EB on 2021-07-15
dot icon14/07/2021
Appointment of a voluntary liquidator
dot icon14/07/2021
Resolutions
dot icon30/06/2021
Resolutions
dot icon15/06/2021
Memorandum and Articles of Association
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-02 with updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Termination of appointment of Tilmann Gabriel as a director on 2020-12-07
dot icon09/12/2020
Appointment of Mr Charles Jeffrey Niren as a director on 2020-12-07
dot icon10/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Jose Robert Lopez as a director on 2019-03-26
dot icon26/03/2019
Appointment of Mr Tilmann Gabriel as a director on 2019-03-25
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon07/11/2018
Registration of charge 040256800017, created on 2018-10-18
dot icon06/11/2018
Termination of appointment of Marwan Munir Atalla as a director on 2018-11-03
dot icon06/11/2018
Appointment of Mr Jose Robert Lopez as a director on 2018-11-03
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon17/07/2018
Registered office address changed from Brook Point 1412 High Road London N20 9BH to Suite 3B2 Northside House Mount Pleasant Barnet Herts EN4 9EB on 2018-07-17
dot icon04/07/2018
Termination of appointment of Jose Robert Lopez as a director on 2018-06-07
dot icon29/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon14/03/2018
Termination of appointment of Theodore Joseph Kabbout as a director on 2018-03-01
dot icon14/03/2018
Appointment of Mr Marwan Munir Atalla as a director on 2018-03-01
dot icon11/01/2018
Termination of appointment of Philip Wendell Moore as a director on 2017-11-24
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/08/2017
Auditor's resignation
dot icon08/08/2017
Appointment of Jose Robert Lopez as a director on 2017-07-07
dot icon08/08/2017
Appointment of Philip Wendell Moore as a director on 2017-07-07
dot icon08/08/2017
Termination of appointment of Ian Gareth Cooper as a director on 2017-07-07
dot icon22/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon17/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon01/06/2016
Compulsory strike-off action has been discontinued
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon23/03/2016
Statement of capital following an allotment of shares on 2015-07-15
dot icon23/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon06/01/2016
Satisfaction of charge 040256800016 in full
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon09/10/2015
Appointment of Mr Theodore Joseph Kabbout as a director on 2015-09-26
dot icon09/10/2015
Termination of appointment of Thomas Etridge as a director on 2015-09-21
dot icon17/08/2015
Appointment of Mr Ian Gareth Cooper as a director on 2015-06-20
dot icon13/05/2015
Certificate of change of name
dot icon14/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon20/03/2015
Termination of appointment of Oliver David Pennington as a director on 2015-02-26
dot icon20/03/2015
Appointment of Mr Thomas Etridge as a director on 2015-02-26
dot icon06/01/2015
Accounts for a small company made up to 2013-12-31
dot icon29/10/2014
Registered office address changed from Ayla House, Coventry Airport West, Coventry Warwickshire CV8 3AZ to Brook Point 1412 High Road London N20 9BH on 2014-10-29
dot icon24/10/2014
Resolutions
dot icon17/10/2014
Appointment of Mr Oliver David Pennington as a director on 2014-09-22
dot icon17/10/2014
Termination of appointment of Ibrahim Zumot as a director on 2014-09-22
dot icon17/10/2014
Termination of appointment of Marwan Munir Atalla as a director on 2014-09-22
dot icon04/10/2014
Registration of charge 040256800016, created on 2014-09-23
dot icon01/10/2014
Satisfaction of charge 13 in full
dot icon01/10/2014
Satisfaction of charge 14 in full
dot icon01/10/2014
Satisfaction of charge 12 in full
dot icon27/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Marwan Munir Atalla as a director
dot icon13/12/2012
Change of name notice
dot icon23/08/2012
Accounts for a small company made up to 2011-12-31
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon06/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon06/06/2011
Director's details changed for Ibrahim Zumot on 2011-03-10
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon13/12/2010
Accounts for a small company made up to 2009-12-31
dot icon15/04/2010
Statement of company's objects
dot icon14/04/2010
Termination of appointment of Marwan Atalla as a director
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon17/02/2010
Annual return made up to 2010-02-11
dot icon05/02/2010
Termination of appointment of David Ludlow as a director
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2009
Accounts for a small company made up to 2008-12-31
dot icon11/10/2009
Termination of appointment of Andrew Simmons as a director
dot icon02/10/2009
Director appointed david michael ludlow
dot icon13/08/2009
Notice of res removing auditor
dot icon06/06/2009
Appointment terminated director richard king
dot icon22/05/2009
Appointment terminated director eyad younis
dot icon20/04/2009
Director appointed eyad ghalib younis
dot icon20/04/2009
Director appointed ibrahim zumot
dot icon28/02/2009
Appointment terminated secretary stephen guynan
dot icon05/02/2009
Appointment terminated director matthew margesson
dot icon28/01/2009
Accounts for a small company made up to 2007-12-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon02/09/2008
Director appointed richard paul king
dot icon05/02/2008
Return made up to 23/01/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
Ad 01/03/07-01/10/07 £ si [email protected]=1500000 £ ic 1002/1501002
dot icon06/09/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon12/03/2007
Registered office changed on 12/03/07 from: anson house coventry airport coventry warwickshire CV8 3AZ
dot icon07/03/2007
New director appointed
dot icon05/03/2007
£ nc 10000/1600000 05/03/07
dot icon23/01/2007
Return made up to 23/01/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2007
Director's particulars changed
dot icon21/06/2006
Return made up to 16/06/06; full list of members
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon08/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2005
Particulars of mortgage/charge
dot icon11/08/2005
Memorandum and Articles of Association
dot icon04/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Ad 01/07/05-04/07/05 £ si 2@1=2 £ ic 1000/1002
dot icon29/07/2005
Nc inc already adjusted 23/06/05
dot icon29/07/2005
Resolutions
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon27/06/2005
Return made up to 16/06/05; full list of members
dot icon11/06/2005
Particulars of mortgage/charge
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon29/06/2004
Return made up to 23/06/04; full list of members
dot icon08/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Registered office changed on 09/03/04 from: dakota house coventry airport coventry CV8 3AZ
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 23/06/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon29/06/2002
Return made up to 03/07/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Registered office changed on 23/01/02 from: hangar 5 coventry airport coventry road, baginton coventry west midlands CV8 3AZ
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 03/07/01; full list of members
dot icon22/06/2001
New secretary appointed
dot icon19/04/2001
Secretary resigned
dot icon28/07/2000
Ad 05/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon26/07/2000
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon06/07/2000
Secretary resigned
dot icon03/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
02/03/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

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 AIRWAYS AVIATION ACADEMY LIMITED

AIRWAYS AVIATION ACADEMY LIMITED is an(a) Dissolved company incorporated on 03/07/2000 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There is currently no 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 AIRWAYS AVIATION ACADEMY LIMITED?

toggle

AIRWAYS AVIATION ACADEMY LIMITED is currently Dissolved. It was registered on 03/07/2000 and dissolved on 04/12/2024.

Where is AIRWAYS AVIATION ACADEMY LIMITED located?

toggle

AIRWAYS AVIATION ACADEMY LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does AIRWAYS AVIATION ACADEMY LIMITED do?

toggle

AIRWAYS AVIATION ACADEMY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRWAYS AVIATION ACADEMY LIMITED?

toggle

The latest filing was on 04/12/2024: Final Gazette dissolved following liquidation.