AIRWOOLF LIMITED

Register to unlock more data on OkredoRegister

AIRWOOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06484554

Incorporation date

25/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2008)
dot icon14/04/2026
Statement of affairs
dot icon14/04/2026
Resolutions
dot icon14/04/2026
Appointment of a voluntary liquidator
dot icon13/04/2026
Registered office address changed from Grove House 2 Woodberry Grove London N12 0DR England to Olympia House Armitage Road London NW11 8RQ on 2026-04-13
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Previous accounting period shortened from 2024-01-30 to 2024-01-29
dot icon28/03/2024
Total exemption full accounts made up to 2023-01-30
dot icon06/03/2024
Confirmation statement made on 2024-01-15 with updates
dot icon08/09/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon19/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon29/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon09/01/2023
Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2023-01-09
dot icon09/01/2023
Change of details for Mr Adam Woolf as a person with significant control on 2022-12-01
dot icon25/02/2022
Confirmation statement made on 2022-01-18 with updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-01-31
dot icon18/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/03/2020
Confirmation statement made on 2020-01-25 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/06/2019
Change of details for Mr Adam Woolf as a person with significant control on 2019-06-12
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon19/04/2016
Registered office address changed from Tuscan Studios, 14 Muswell Hill Road Highgate London N6 5UG to Global House 303 Ballards Lane London N12 8NP on 2016-04-19
dot icon11/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon22/03/2013
Secretary's details changed for Katie Woolf on 2013-03-22
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/04/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Adam Woolf on 2009-11-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/09/2009
Registered office changed on 23/09/2009 from 61 highgate high street london N6 5JX
dot icon24/02/2009
Return made up to 25/01/09; full list of members
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2008
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
30/01/2023
dot iconNext confirmation date
15/01/2025
dot iconLast change occurred
30/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2023
dot iconNext account date
29/01/2024
dot iconNext due on
28/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
919.00
-
0.00
-
-
2022
3
3.17K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, Adam
Director
25/01/2008 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/01/2008 - 25/01/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/01/2008 - 25/01/2008
67500
Woolf, Katie
Secretary
25/01/2008 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRWOOLF LIMITED

AIRWOOLF LIMITED is an(a) Liquidation company incorporated on 25/01/2008 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 2 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 AIRWOOLF LIMITED?

toggle

AIRWOOLF LIMITED is currently Liquidation. It was registered on 25/01/2008 .

Where is AIRWOOLF LIMITED located?

toggle

AIRWOOLF LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does AIRWOOLF LIMITED do?

toggle

AIRWOOLF LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AIRWOOLF LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of affairs.