BIG AIR UK LTD

Register to unlock more data on OkredoRegister

BIG AIR UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05028439

Incorporation date

27/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

UNIT 36, 88-90 Hatton Garden, London EC1N 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon12/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2010
First Gazette notice for voluntary strike-off
dot icon17/03/2010
Application to strike the company off the register
dot icon15/03/2010
Termination of appointment of Augusto Viansson-Ponte as a secretary
dot icon15/03/2010
Termination of appointment of James Vosper-Robinson as a director
dot icon15/03/2010
Termination of appointment of Augusto Viansson Ponte as a director
dot icon01/02/2010
Appointment of Mr James Vosper-Robinson as a director
dot icon14/01/2010
Registered office address changed from 44 Orbain Road London London SW6 7JY United Kingdom on 2010-01-15
dot icon04/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Mr Augusto Viansson-Ponte on 2009-11-30
dot icon09/12/2009
Director's details changed for Mr Augusto Viansson Ponte on 2009-11-30
dot icon07/12/2009
Termination of appointment of Marcos Vivian as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/08/2009
Registered office changed on 07/08/2009 from 51 hertford street (2ND floor) mayfair london W1J 7ST
dot icon03/02/2009
Return made up to 28/01/09; full list of members
dot icon03/02/2009
Director's Change of Particulars / augusto viansson ponte / 02/02/2009 / Nationality was: british, now: italian; HouseName/Number was: , now: 44; Street was: 44 orbain road, now: orbain road
dot icon20/12/2008
Particulars of contract relating to shares
dot icon20/12/2008
Ad 07/03/08 gbp si [email protected]=90000 gbp ic 4113.431/94113.431
dot icon20/12/2008
Particulars of contract relating to shares
dot icon20/12/2008
Ad 07/03/08 gbp si [email protected]=661.403 gbp ic 3452.028/4113.431
dot icon20/12/2008
Ad 07/03/08 gbp si [email protected]=2452.028 gbp ic 1000/3452.028
dot icon20/12/2008
Resolutions
dot icon20/12/2008
Gbp nc 1000/20000000 07/03/08
dot icon20/12/2008
S-div
dot icon20/12/2008
Director's Change of Particulars / marcos vivian de la pedrosa / 15/12/2008 / HouseName/Number was: , now: 42; Street was: 42 clabon mews, now: clabon mews; Post Code was: SW1X 0EG, now: SW1X 0EH
dot icon20/12/2008
Capitals not rolled up
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/03/2008
S-div
dot icon14/03/2008
Appointment Terminated Secretary wisteria registrars LTD
dot icon14/03/2008
Secretary appointed mr augusto viansson-ponte
dot icon23/01/2008
Return made up to 28/01/08; full list of members
dot icon20/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon26/12/2007
Registered office changed on 27/12/07 from: wisteria cavendish house 369 burnt oak broadway edgware middlesex HA8 5AW
dot icon05/12/2007
Amended accounts made up to 2006-01-31
dot icon15/11/2007
Accounts made up to 2006-01-31
dot icon10/06/2007
Memorandum and Articles of Association
dot icon04/06/2007
Return made up to 28/01/07; full list of members
dot icon15/05/2007
Registered office changed on 16/05/07 from: 315 the plaza 535 kings road london SW10 0SZ
dot icon14/05/2007
Certificate of change of name
dot icon10/05/2007
Return made up to 28/01/06; full list of members
dot icon10/05/2007
Director's particulars changed
dot icon10/05/2007
Location of register of members address changed
dot icon16/04/2007
Secretary resigned
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
New secretary appointed
dot icon26/10/2006
Accounts made up to 2005-01-31
dot icon02/10/2006
Registered office changed on 03/10/06 from: 44 orbain road london SW6 7JY
dot icon28/08/2006
Compulsory strike-off action has been discontinued
dot icon07/06/2006
Director resigned
dot icon01/02/2006
Return made up to 28/01/05; full list of members
dot icon01/02/2006
Secretary's particulars changed;director's particulars changed
dot icon09/10/2005
Registered office changed on 10/10/05 from: 69A harcourt terrace london SW10 9JP
dot icon09/10/2005
New director appointed
dot icon05/09/2005
First Gazette notice for compulsory strike-off
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Viansson-Ponte, Augusto
Secretary
13/03/2008 - 15/01/2010
-
Vosper-Robinson, James
Director
31/12/2009 - 15/03/2010
-
Von Doderer, Carl Benedikt
Director
28/09/2005 - 29/05/2006
-
Viansson, Augusto
Secretary
27/01/2004 - 26/02/2007
-
Viansson Ponte, Augusto
Director
27/01/2004 - 15/03/2010
12

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 BIG AIR UK LTD

BIG AIR UK LTD is an(a) Dissolved company incorporated on 27/01/2004 with the registered office located at UNIT 36, 88-90 Hatton Garden, London EC1N 8PN. 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 BIG AIR UK LTD?

toggle

BIG AIR UK LTD is currently Dissolved. It was registered on 27/01/2004 and dissolved on 12/07/2010.

Where is BIG AIR UK LTD located?

toggle

BIG AIR UK LTD is registered at UNIT 36, 88-90 Hatton Garden, London EC1N 8PN.

What does BIG AIR UK LTD do?

toggle

BIG AIR UK LTD operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for BIG AIR UK LTD?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved via voluntary strike-off.