ANGEL AIR LIMITED

Register to unlock more data on OkredoRegister

ANGEL AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03468082

Incorporation date

19/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndale House, 24a High Street, Addlestone KT15 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon15/12/2023
Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL England to Lyndale House 24a High Street Addlestone KT15 1TN on 2023-12-15
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon10/01/2022
Confirmation statement made on 2021-11-13 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon27/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon27/12/2019
Cessation of Shirley Joy Purnell as a person with significant control on 2019-02-19
dot icon27/12/2019
Cessation of Peter George Harold Purnell as a person with significant control on 2019-02-19
dot icon08/03/2019
Termination of appointment of Peter George Harold Purnell as a director on 2019-02-18
dot icon08/03/2019
Termination of appointment of Shirley Joy Purnell as a secretary on 2019-02-18
dot icon08/03/2019
Notification of Brian Adams as a person with significant control on 2019-02-19
dot icon08/03/2019
Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to 19 Station Road Addlestone Surrey KT15 2AL on 2019-03-08
dot icon08/03/2019
Appointment of Mr Terry Adams as a director on 2019-02-18
dot icon08/03/2019
Appointment of Mr Brian Adams as a director on 2019-02-18
dot icon05/03/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon14/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2015-10-14
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon27/11/2009
Director's details changed for Peter George Harold Purnell on 2009-11-27
dot icon17/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 19/11/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 19/11/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 19/11/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 19/11/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 19/11/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 19/11/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 19/11/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 19/11/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 19/11/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Registered office changed on 31/03/00 from: seloduct house station road redhill RH1 1NF
dot icon08/03/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon11/01/2000
Return made up to 19/11/99; full list of members
dot icon01/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon01/08/1999
Resolutions
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
Return made up to 19/11/98; full list of members
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New secretary appointed
dot icon08/01/1999
Registered office changed on 08/01/99 from: suite 134 2 lansdowne row london W1X 8HL
dot icon16/12/1998
Certificate of change of name
dot icon10/11/1998
Certificate of change of name
dot icon19/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-15.01 % *

* during past year

Cash in Bank

£18,508.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
496.00
-
0.00
21.78K
-
2022
0
985.00
-
0.00
18.51K
-
2022
0
985.00
-
0.00
18.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

985.00 £Ascended98.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.51K £Descended-15.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEGAL SECRETARIES LIMITED
Nominee Secretary
19/11/1997 - 15/03/1999
226
Adams, Brian Michael
Director
18/02/2019 - Present
16
Purnell, Peter George Harold
Director
11/11/1998 - 18/02/2019
10
Adams, Terry Michael
Director
18/02/2019 - Present
10
Purnell, Shirley Joy
Secretary
11/11/1998 - 18/02/2019
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL AIR LIMITED

ANGEL AIR LIMITED is an(a) Dissolved company incorporated on 19/11/1997 with the registered office located at Lyndale House, 24a High Street, Addlestone KT15 1TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL AIR LIMITED?

toggle

ANGEL AIR LIMITED is currently Dissolved. It was registered on 19/11/1997 and dissolved on 22/04/2025.

Where is ANGEL AIR LIMITED located?

toggle

ANGEL AIR LIMITED is registered at Lyndale House, 24a High Street, Addlestone KT15 1TN.

What does ANGEL AIR LIMITED do?

toggle

ANGEL AIR LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for ANGEL AIR LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via compulsory strike-off.