CITICOURT AVIATION LIMITED

Register to unlock more data on OkredoRegister

CITICOURT AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03323016

Incorporation date

23/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Ripston Road, Ashford Common, Middlesex TW15 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1997)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon22/04/2015
Application to strike the company off the register
dot icon03/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon11/02/2013
Termination of appointment of John English as a director
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon04/03/2012
Secretary's details changed for Anthony Patrick Stone on 2012-01-01
dot icon01/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon08/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon24/08/2010
Registered office address changed from 1 Ripston Road Ashford Common Middlesex TW15 7EQ on 2010-08-25
dot icon16/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon16/05/2010
Registered office address changed from 6 Ripston Road Ashford Common Middlesex TW15 7EQ United Kingdom on 2010-05-17
dot icon13/05/2010
Director's details changed for John Alfred Maxwell English on 2010-01-01
dot icon12/05/2010
Registered office address changed from 111 Harbour Yard Chelsea Harbour London SW10 0XD on 2010-05-13
dot icon04/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 24/02/09; full list of members
dot icon30/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon10/03/2008
Return made up to 24/02/08; full list of members
dot icon06/03/2008
Registered office changed on 07/03/2008 from 51 hertford street london W1J 7ST
dot icon14/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 24/02/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/05/2006
Secretary's particulars changed
dot icon02/05/2006
Registered office changed on 03/05/06 from: acre house 11-15 william road london NW1 3ER
dot icon02/03/2006
Return made up to 24/02/06; full list of members
dot icon19/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/03/2005
Return made up to 24/02/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon09/03/2004
Return made up to 24/02/04; full list of members
dot icon04/03/2004
Amended accounts made up to 2003-04-30
dot icon05/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon03/06/2003
Secretary's particulars changed
dot icon04/03/2003
Return made up to 24/02/03; full list of members
dot icon25/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon08/05/2002
Total exemption full accounts made up to 2001-04-30
dot icon29/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Return made up to 24/02/02; full list of members
dot icon12/03/2001
Return made up to 24/02/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon23/03/2000
Return made up to 24/02/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-04-30
dot icon11/05/1999
Return made up to 24/02/99; full list of members
dot icon30/01/1999
Full accounts made up to 1998-04-30
dot icon28/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon13/07/1998
New secretary appointed
dot icon20/06/1998
Secretary resigned
dot icon27/05/1998
Return made up to 24/02/98; full list of members
dot icon07/04/1998
Director resigned
dot icon23/03/1998
Director resigned
dot icon19/03/1998
Particulars of mortgage/charge
dot icon16/03/1998
Resolutions
dot icon12/03/1998
Certificate of change of name
dot icon20/01/1998
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New secretary appointed;new director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned
dot icon23/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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
English, John Alfred Maxwell
Director
24/02/1997 - 01/01/2013
15
LAWSON (LONDON) LIMITED
Nominee Secretary
24/02/1997 - 24/02/1997
97
Stone, Anthony Patrick
Secretary
01/06/1998 - Present
3
English, John Alfred Maxwell
Secretary
24/02/1997 - 01/06/1998
4
Faulkner, Alan Edmund
Director
01/10/1998 - Present
3

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 CITICOURT AVIATION LIMITED

CITICOURT AVIATION LIMITED is an(a) Dissolved company incorporated on 23/02/1997 with the registered office located at 6 Ripston Road, Ashford Common, Middlesex TW15 1PQ. 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 CITICOURT AVIATION LIMITED?

toggle

CITICOURT AVIATION LIMITED is currently Dissolved. It was registered on 23/02/1997 and dissolved on 17/08/2015.

Where is CITICOURT AVIATION LIMITED located?

toggle

CITICOURT AVIATION LIMITED is registered at 6 Ripston Road, Ashford Common, Middlesex TW15 1PQ.

What does CITICOURT AVIATION LIMITED do?

toggle

CITICOURT AVIATION LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CITICOURT AVIATION LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.