AMENTUM (UK) AIRCRAFT LEASING LIMITED

Register to unlock more data on OkredoRegister

AMENTUM (UK) AIRCRAFT LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07687780

Incorporation date

29/06/2011

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group 8th Floor, 20 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon04/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon17/02/2022
Application to strike the company off the register
dot icon21/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon19/08/2021
Director's details changed for Joint Corporate Services Limited on 2019-08-08
dot icon20/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/04/2020
Appointment of Tmf Corporate Directors Limited as a director on 2020-03-31
dot icon01/04/2020
Director's details changed for Mr Rupert James Edward Leggett on 2020-01-01
dot icon01/04/2020
Termination of appointment of Stephen William Spencer Norton as a director on 2020-03-31
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-09-03
dot icon09/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Stephen William Spencer Norton on 2019-08-05
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon18/04/2018
Satisfaction of charge 1 in full
dot icon18/04/2018
Satisfaction of charge 076877800004 in full
dot icon18/04/2018
Satisfaction of charge 2 in full
dot icon18/04/2018
Satisfaction of charge 3 in full
dot icon13/02/2018
Appointment of Rupert Leggett as a director on 2018-01-25
dot icon13/02/2018
Termination of appointment of Simon Woodward Clements as a director on 2018-01-25
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon17/03/2017
Registration of charge 076877800004, created on 2017-03-08
dot icon24/01/2017
Appointment of Mr Stephen William Spencer Norton as a director on 2016-12-31
dot icon20/01/2017
Termination of appointment of Roy Neil Arthur as a director on 2016-12-31
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/05/2016
Appointment of Joint Corporate Services Limited as a director on 2016-05-10
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon05/07/2013
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon04/07/2013
Director's details changed for Mr Roy Neil Arthur on 2011-09-19
dot icon23/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Current accounting period extended from 2012-06-30 to 2012-12-29
dot icon15/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon23/11/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-11-23
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/06/2011 - Present
1143
Mr Stephen William Spencer Norton
Director
31/12/2016 - 31/03/2020
66
TMF CORPORATE DIRECTORS LIMITED
Corporate Director
31/03/2020 - Present
62
JOINT CORPORATE SERVICES LIMITED
Corporate Director
10/05/2016 - Present
134
Clements, Simon Woodward
Director
29/06/2011 - 25/01/2018
2

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

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 AMENTUM (UK) AIRCRAFT LEASING LIMITED

AMENTUM (UK) AIRCRAFT LEASING LIMITED is an(a) Dissolved company incorporated on 29/06/2011 with the registered office located at C/O Tmf Group 8th Floor, 20 Farringdon Street, London EC4A 4AB. There are currently 4 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 AMENTUM (UK) AIRCRAFT LEASING LIMITED?

toggle

AMENTUM (UK) AIRCRAFT LEASING LIMITED is currently Dissolved. It was registered on 29/06/2011 and dissolved on 04/10/2022.

Where is AMENTUM (UK) AIRCRAFT LEASING LIMITED located?

toggle

AMENTUM (UK) AIRCRAFT LEASING LIMITED is registered at C/O Tmf Group 8th Floor, 20 Farringdon Street, London EC4A 4AB.

What does AMENTUM (UK) AIRCRAFT LEASING LIMITED do?

toggle

AMENTUM (UK) AIRCRAFT LEASING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMENTUM (UK) AIRCRAFT LEASING LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved via voluntary strike-off.