AWAS 1251 UK LIMITED

Register to unlock more data on OkredoRegister

AWAS 1251 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08175846

Incorporation date

10/08/2012

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2012)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
dot icon15/09/2025
Satisfaction of charge 2 in full
dot icon15/09/2025
Satisfaction of charge 1 in full
dot icon26/06/2025
Change of details for a person with significant control
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon14/05/2025
Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02
dot icon14/05/2025
Appointment of Abdul Qayyum as a director on 2025-05-02
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon17/03/2024
Director's details changed for Orla Elizabeth Gillen on 2023-07-24
dot icon17/03/2024
Director's details changed for Mark Jonathan Elgar on 2023-07-24
dot icon17/03/2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon17/03/2024
Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/11/2022
Auditor's resignation
dot icon20/10/2022
Satisfaction of charge 081758460003 in full
dot icon20/10/2022
Satisfaction of charge 081758460004 in full
dot icon05/09/2022
Appointment of Orla Elizabeth Gillen as a director on 2022-08-19
dot icon02/09/2022
Termination of appointment of Conor Nolan as a director on 2022-08-19
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon11/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon14/05/2020
Appointment of Mr Conor Nolan as a director on 2020-04-24
dot icon13/05/2020
Termination of appointment of Brendan O'neill as a director on 2020-04-24
dot icon01/04/2020
Termination of appointment of Stephen William Spencer Norton as a director on 2020-03-31
dot icon01/04/2020
Appointment of Nita Ramesh Savjani as a director on 2020-03-31
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
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 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Stephen William Spencer Norton on 2019-08-05
dot icon05/08/2019
Director's details changed for Mark Jonathan Elgar on 2019-08-05
dot icon05/08/2019
Director's details changed for Brendan O'neill on 2019-08-05
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon16/08/2018
Accounts for a small company made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon16/04/2018
Termination of appointment of Jennifer Margaret Creevey as a director on 2018-04-02
dot icon16/04/2018
Appointment of Brendan O'neill as a director on 2018-04-02
dot icon05/02/2018
Cessation of Guy Hands as a person with significant control on 2017-08-17
dot icon01/02/2018
Notification of Investment Corporation of Dubai as a person with significant control on 2017-08-17
dot icon08/11/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon18/10/2017
Registration of charge 081758460004, created on 2017-10-13
dot icon18/10/2017
Registration of charge 081758460003, created on 2017-10-13
dot icon21/08/2017
Accounts for a small company made up to 2016-11-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon12/01/2017
Appointment of Mr Stephen William Spencer Norton as a director on 2017-01-01
dot icon11/01/2017
Termination of appointment of Roy Neil Arthur as a director on 2016-12-31
dot icon30/09/2016
Appointment of Jennifer Margaret Creevey as a director on 2016-09-28
dot icon29/09/2016
Termination of appointment of Simon Jeremy Glass as a director on 2016-09-28
dot icon06/09/2016
Full accounts made up to 2015-11-30
dot icon28/06/2016
Director's details changed for Simon Jeremy Glass on 2016-05-23
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Vincent Cheshire as a director on 2015-10-09
dot icon06/10/2015
Appointment of Vincent Cheshire as a director on 2015-10-06
dot icon11/09/2015
Director's details changed for Simon Jeremy Glass on 2015-01-15
dot icon17/08/2015
Full accounts made up to 2014-11-30
dot icon13/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon29/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-11-30
dot icon25/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon07/03/2013
Director's details changed for Simon Jeremy Glass on 2013-02-28
dot icon15/11/2012
Duplicate mortgage certificatecharge no:1
dot icon09/11/2012
Duplicate mortgage certificatecharge no:1
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2012
Current accounting period extended from 2013-08-31 to 2013-11-30
dot icon09/10/2012
Director's details changed for Simon Jeremy Glass on 2012-10-01
dot icon18/09/2012
Appointment of Simon Glass as a director
dot icon17/09/2012
Termination of appointment of Jean O'sullivan as a director
dot icon10/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
10/08/2012 - Present
1142
Mr Stephen William Spencer Norton
Director
01/01/2017 - 31/03/2020
66
Nolan, Conor
Director
24/04/2020 - 19/08/2022
5
Gillen, Orla Elizabeth
Director
19/08/2022 - Present
17
Glass, Simon Jeremy
Director
17/09/2012 - 28/09/2016
46

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 AWAS 1251 UK LIMITED

AWAS 1251 UK LIMITED is an(a) Dissolved company incorporated on 10/08/2012 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. 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 AWAS 1251 UK LIMITED?

toggle

AWAS 1251 UK LIMITED is currently Dissolved. It was registered on 10/08/2012 and dissolved on 06/01/2026.

Where is AWAS 1251 UK LIMITED located?

toggle

AWAS 1251 UK LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does AWAS 1251 UK LIMITED do?

toggle

AWAS 1251 UK LIMITED operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

What is the latest filing for AWAS 1251 UK LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.