CITY AVIATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY AVIATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03650444

Incorporation date

14/10/1998

Size

Full

Contacts

Registered address

Registered address

London City Airport, City Aviation House, Royal Docks, London E16 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1998)
dot icon14/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2014
Resolutions
dot icon30/12/2013
First Gazette notice for voluntary strike-off
dot icon16/12/2013
Application to strike the company off the register
dot icon07/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon09/10/2013
Appointment of Mr Patrick James Burrows as a secretary on 2013-09-18
dot icon19/09/2013
Termination of appointment of Joanna Bushill as a secretary on 2013-09-18
dot icon23/07/2013
Statement of capital on 2013-07-24
dot icon23/07/2013
Statement by Directors
dot icon23/07/2013
Solvency Statement dated 06/06/13
dot icon23/07/2013
Resolutions
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Satisfaction of charge 2 in full
dot icon31/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon16/09/2012
Full accounts made up to 2011-12-31
dot icon02/09/2012
Appointment of Joanna Bushill as a secretary on 2012-08-01
dot icon02/09/2012
Termination of appointment of Patrick James Burrows as a secretary on 2012-08-01
dot icon01/04/2012
Termination of appointment of Richard Ernest Gooding as a director on 2012-04-02
dot icon01/04/2012
Appointment of Mr Declan Collier as a director on 2012-04-02
dot icon10/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/08/2011
Appointment of Mr Patrick James Burrows as a director
dot icon22/08/2011
Appointment of Mr Patrick James Burrows as a secretary
dot icon22/08/2011
Termination of appointment of Ben Higgins as a secretary
dot icon04/08/2011
Termination of appointment of Adrian Colman as a director
dot icon03/08/2011
Termination of appointment of Adrian Colman as a director
dot icon10/07/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Appointment of Mr Ben John Higgins as a secretary
dot icon16/05/2011
Termination of appointment of Adrian Colman as a secretary
dot icon28/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon27/10/2010
Appointment of Mr Adrian Maxwell Colman as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Termination of appointment of David Thomson as a director
dot icon24/06/2010
Appointment of Mr Adrian Maxwell Colman as a secretary
dot icon16/06/2010
Termination of appointment of David Thomson as a secretary
dot icon16/06/2010
Termination of appointment of David Graham Thomson as a secretary
dot icon06/01/2010
Secretary's details changed for Mr David Graham Thomson on 2010-01-07
dot icon05/01/2010
Appointment of David Graham Thomson as a secretary
dot icon05/01/2010
Director's details changed for Mr David Graham Thomson on 2010-01-06
dot icon08/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon08/11/2009
Director's details changed for Richard Ernest Gooding on 2009-11-09
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon06/06/2009
Return made up to 15/10/06; full list of members; amend
dot icon22/10/2008
Return made up to 15/10/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 15/10/07; no change of members
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/03/2007
Declaration of assistance for shares acquisition
dot icon28/01/2007
Resolutions
dot icon28/01/2007
Declaration of assistance for shares acquisition
dot icon10/01/2007
Particulars of mortgage/charge
dot icon28/11/2006
Resolutions
dot icon22/11/2006
Return made up to 15/10/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon30/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/04/2006
Ad 09/12/05--------- £ si 11900000@1=11900000 £ ic 25016500/36916500
dot icon19/12/2005
Declaration of assistance for shares acquisition
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon30/11/2005
Certificate of re-registration from Public Limited Company to Private
dot icon30/11/2005
Re-registration of Memorandum and Articles
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Application for reregistration from PLC to private
dot icon31/10/2005
Return made up to 15/10/05; full list of members
dot icon07/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/11/2004
Registered office changed on 01/12/04 from: c/o london city airport LIMITED london city airport royal docks london E16 2PX
dot icon20/10/2004
Return made up to 15/10/04; full list of members
dot icon03/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 15/10/03; full list of members
dot icon22/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/12/2002
Miscellaneous
dot icon22/10/2002
Return made up to 15/10/02; full list of members
dot icon30/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/10/2001
Return made up to 15/10/01; full list of members
dot icon23/10/2001
Director's particulars changed
dot icon05/06/2001
Full group accounts made up to 2000-12-31
dot icon31/10/2000
Return made up to 15/10/00; full list of members
dot icon30/07/2000
Full group accounts made up to 1999-12-31
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Return made up to 15/10/99; full list of members
dot icon12/09/1999
Full group accounts made up to 1998-12-31
dot icon21/06/1999
New director appointed
dot icon17/06/1999
Registered office changed on 18/06/99 from: 27 chancery lane london WC2A 1PA
dot icon14/06/1999
Accounting reference date shortened from 31/10/99 to 31/12/98
dot icon04/06/1999
Ad 28/10/98--------- £ si 49998@1=49998 £ ic 24966502/25016500
dot icon04/06/1999
Ad 25/11/98--------- £ si 24966500@1=24966500 £ ic 2/24966502
dot icon04/06/1999
New secretary appointed;new director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Secretary resigned;director resigned
dot icon16/12/1998
Particulars of mortgage/charge
dot icon01/11/1998
Certificate of authorisation to commence business and borrow
dot icon01/11/1998
Application to commence business
dot icon19/10/1998
Secretary resigned
dot icon14/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colman, Adrian Maxwell
Director
31/03/2010 - 19/04/2011
88
Gooding, Richard Ernest
Director
22/10/1998 - 01/04/2012
25
Walsh, Michael Patrick
Director
22/10/1998 - 29/11/2005
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/1998 - 14/10/1998
99600
Thomson, David Graham
Secretary
22/10/1998 - 31/03/2010
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 CITY AVIATION HOLDINGS LIMITED

CITY AVIATION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/10/1998 with the registered office located at London City Airport, City Aviation House, Royal Docks, London E16 2PB. There are currently 3 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 CITY AVIATION HOLDINGS LIMITED?

toggle

CITY AVIATION HOLDINGS LIMITED is currently Dissolved. It was registered on 14/10/1998 and dissolved on 14/04/2014.

Where is CITY AVIATION HOLDINGS LIMITED located?

toggle

CITY AVIATION HOLDINGS LIMITED is registered at London City Airport, City Aviation House, Royal Docks, London E16 2PB.

What does CITY AVIATION HOLDINGS LIMITED do?

toggle

CITY AVIATION HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITY AVIATION HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved via voluntary strike-off.