FIRST CHOICE AIRWAYS LIMITED

Register to unlock more data on OkredoRegister

FIRST CHOICE AIRWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01966273

Incorporation date

27/11/1985

Size

Dormant

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1985)
dot icon09/03/2018
Final Gazette dissolved following liquidation
dot icon09/12/2017
Return of final meeting in a members' voluntary winding up
dot icon06/03/2017
Insolvency filing
dot icon07/02/2017
Liquidators' statement of receipts and payments to 2016-11-29
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon17/12/2015
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to 15 Canada Square London E14 5GL on 2015-12-18
dot icon15/12/2015
Declaration of solvency
dot icon15/12/2015
Appointment of a voluntary liquidator
dot icon15/12/2015
Resolutions
dot icon16/11/2015
Termination of appointment of Joyce Walter as a director on 2015-11-17
dot icon02/11/2015
Appointment of Stephen John Brann as a director on 2015-10-28
dot icon26/10/2015
Termination of appointment of Carl Douglas Gissing as a director on 2015-10-22
dot icon26/10/2015
Appointment of Ms Joyce Walter as a director on 2015-10-12
dot icon20/08/2015
Satisfaction of charge 23 in full
dot icon20/08/2015
Satisfaction of charge 31 in full
dot icon19/08/2015
Satisfaction of charge 69 in full
dot icon19/08/2015
Satisfaction of charge 68 in full
dot icon17/08/2015
Satisfaction of charge 53 in full
dot icon17/08/2015
Satisfaction of charge 52 in full
dot icon05/08/2015
Termination of appointment of Christine Margaret Browne as a director on 2015-08-06
dot icon05/08/2015
Satisfaction of charge 48 in full
dot icon05/08/2015
Satisfaction of charge 71 in full
dot icon05/08/2015
Satisfaction of charge 18 in full
dot icon05/08/2015
Satisfaction of charge 55 in full
dot icon05/08/2015
Satisfaction of charge 58 in full
dot icon05/08/2015
Satisfaction of charge 70 in full
dot icon29/07/2015
Satisfaction of charge 13 in full
dot icon29/07/2015
Satisfaction of charge 64 in full
dot icon21/07/2015
Satisfaction of charge 41 in full
dot icon21/07/2015
Satisfaction of charge 51 in full
dot icon21/07/2015
Satisfaction of charge 40 in full
dot icon21/07/2015
Satisfaction of charge 35 in full
dot icon21/07/2015
Satisfaction of charge 39 in full
dot icon21/07/2015
Satisfaction of charge 34 in full
dot icon21/07/2015
Satisfaction of charge 25 in full
dot icon19/07/2015
Statement by Directors
dot icon19/07/2015
Statement of capital on 2015-07-20
dot icon19/07/2015
Solvency Statement dated 02/07/15
dot icon19/07/2015
Resolutions
dot icon08/07/2015
Satisfaction of charge 29 in full
dot icon29/06/2015
Satisfaction of charge 30 in full
dot icon29/06/2015
Satisfaction of charge 28 in full
dot icon29/06/2015
Satisfaction of charge 59 in full
dot icon29/06/2015
Satisfaction of charge 62 in full
dot icon29/06/2015
Satisfaction of charge 63 in full
dot icon29/06/2015
Satisfaction of charge 60 in full
dot icon29/06/2015
Satisfaction of charge 27 in full
dot icon28/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon20/02/2015
Satisfaction of charge 61 in full
dot icon20/02/2015
Satisfaction of charge 66 in full
dot icon04/08/2014
Director's details changed for John Murphy on 2014-08-05
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon06/01/2014
Accounts made up to 2013-09-30
dot icon27/06/2013
Accounts made up to 2012-09-30
dot icon19/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon21/06/2012
Accounts made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon07/02/2012
Miscellaneous
dot icon20/12/2011
Miscellaneous
dot icon31/10/2011
Auditor's resignation
dot icon09/10/2011
Auditor's resignation
dot icon28/06/2011
Accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon24/05/2011
Termination of appointment of Fraser Ellacott as a director
dot icon10/01/2011
Termination of appointment of David Taylor as a director
dot icon03/01/2011
Director's details changed for John Murphy on 2011-01-04
dot icon03/01/2011
Director's details changed for John Murphy on 2010-12-15
dot icon04/11/2010
Director's details changed for Christine Margaret Browne on 2010-10-15
dot icon15/07/2010
Director's details changed for Christine Margaret Browne on 2010-07-16
dot icon01/07/2010
Accounts made up to 2009-09-30
dot icon28/06/2010
Secretary's details changed for Mrs Joyce Walter on 2010-06-24
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon23/05/2010
Director's details changed for Carl Douglas Gissing on 2010-05-02
dot icon23/05/2010
Director's details changed for Carl Douglas Gissing on 2010-05-01
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon28/02/2010
Termination of appointment of Nicholas Fisk as a director
dot icon20/09/2009
Appointment terminated director dermot blastland
dot icon30/06/2009
Secretary appointed joyce walter
dot icon30/06/2009
Appointment terminated secretary andrew john
dot icon07/06/2009
Appointment terminated director james bunn
dot icon19/05/2009
Accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon15/02/2009
Director's change of particulars / john murphy / 16/02/2009
dot icon21/01/2009
Director's change of particulars / james bunn / 22/01/2009
dot icon25/08/2008
Appointment terminated director peter long
dot icon16/07/2008
Accounts made up to 2007-09-30
dot icon01/06/2008
Return made up to 11/05/08; full list of members
dot icon18/05/2008
Director appointed nicholas james fisk
dot icon28/04/2008
Director appointed john murphy
dot icon28/04/2008
Director appointed david michael taylor
dot icon19/11/2007
Registered office changed on 20/11/07 from: first choice house london road crawley west sussex RH10 9GX
dot icon17/10/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon18/07/2007
Accounts made up to 2006-10-31
dot icon13/05/2007
Return made up to 11/05/07; full list of members
dot icon25/07/2006
Accounts made up to 2005-10-31
dot icon22/05/2006
Return made up to 11/05/06; full list of members
dot icon18/05/2006
New director appointed
dot icon16/02/2006
Director's particulars changed
dot icon29/09/2005
Director resigned
dot icon11/08/2005
Accounts made up to 2004-10-31
dot icon31/07/2005
New director appointed
dot icon24/05/2005
Return made up to 11/05/05; full list of members
dot icon19/10/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon27/05/2004
Return made up to 11/05/04; full list of members
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon14/04/2004
Accounts made up to 2003-10-31
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
New director appointed
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Director's particulars changed
dot icon14/01/2004
New director appointed
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Certificate of change of name
dot icon20/08/2003
Accounts made up to 2002-10-31
dot icon15/06/2003
Director resigned
dot icon15/06/2003
Return made up to 11/05/03; full list of members
dot icon03/05/2003
Director resigned
dot icon15/01/2003
Director's particulars changed
dot icon01/12/2002
Director's particulars changed
dot icon17/11/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon03/09/2002
Accounts made up to 2001-10-31
dot icon06/06/2002
Return made up to 11/05/02; full list of members
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon02/04/2002
Director resigned
dot icon27/12/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon28/08/2001
Accounts made up to 2000-10-31
dot icon20/08/2001
Director resigned
dot icon05/08/2001
New director appointed
dot icon28/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon05/06/2001
Return made up to 11/05/01; full list of members
dot icon20/05/2001
New secretary appointed
dot icon20/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned
dot icon17/04/2001
Particulars of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon21/12/2000
Director's particulars changed
dot icon13/12/2000
Director's particulars changed
dot icon26/11/2000
New director appointed
dot icon03/09/2000
Accounts made up to 1999-10-31
dot icon05/06/2000
Return made up to 11/05/00; full list of members
dot icon14/03/2000
Particulars of mortgage/charge
dot icon18/01/2000
Director resigned
dot icon16/01/2000
New director appointed
dot icon16/01/2000
New director appointed
dot icon23/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon26/08/1999
Accounts made up to 1998-10-31
dot icon03/06/1999
Return made up to 11/05/99; full list of members
dot icon13/05/1999
Particulars of mortgage/charge
dot icon16/03/1999
Declaration of satisfaction of mortgage/charge
dot icon15/03/1999
Particulars of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon17/12/1998
Director's particulars changed
dot icon19/11/1998
New director appointed
dot icon01/09/1998
Accounts made up to 1997-10-31
dot icon04/08/1998
Secretary's particulars changed
dot icon28/06/1998
Return made up to 11/05/98; full list of members
dot icon28/06/1998
Director's particulars changed
dot icon28/06/1998
Director's particulars changed
dot icon24/01/1998
Director resigned
dot icon13/01/1998
Particulars of mortgage/charge
dot icon10/01/1998
New director appointed
dot icon08/01/1998
Particulars of mortgage/charge
dot icon30/11/1997
Director resigned
dot icon30/11/1997
New director appointed
dot icon21/08/1997
Resolutions
dot icon21/08/1997
Resolutions
dot icon21/08/1997
Resolutions
dot icon17/06/1997
Particulars of mortgage/charge
dot icon30/05/1997
Return made up to 11/05/97; full list of members
dot icon06/05/1997
Accounts made up to 1996-10-31
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Director resigned
dot icon11/03/1997
Particulars of mortgage/charge
dot icon05/02/1997
Director resigned
dot icon05/02/1997
New director appointed
dot icon30/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon29/12/1996
Particulars of mortgage/charge
dot icon29/12/1996
Particulars of mortgage/charge
dot icon29/12/1996
Particulars of mortgage/charge
dot icon18/11/1996
Director resigned
dot icon18/11/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon10/06/1996
Secretary's particulars changed
dot icon08/06/1996
Auditor's resignation
dot icon02/06/1996
Return made up to 11/05/96; full list of members
dot icon24/04/1996
Accounts made up to 1995-10-31
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon04/03/1996
Particulars of mortgage/charge
dot icon11/01/1996
Director resigned;new director appointed
dot icon21/12/1995
Particulars of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon27/11/1995
New secretary appointed
dot icon16/11/1995
Secretary resigned;new secretary appointed
dot icon16/11/1995
Director's particulars changed
dot icon30/10/1995
Accounts made up to 1994-10-31
dot icon02/08/1995
Director resigned
dot icon30/07/1995
Director's particulars changed
dot icon14/06/1995
Return made up to 11/05/95; no change of members
dot icon14/06/1995
Location of register of members address changed
dot icon14/06/1995
Location of debenture register address changed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon23/05/1995
Declaration of mortgage charge released/ceased
dot icon23/05/1995
Declaration of mortgage charge released/ceased
dot icon23/05/1995
Declaration of mortgage charge released/ceased
dot icon23/05/1995
Declaration of mortgage charge released/ceased
dot icon23/05/1995
Declaration of mortgage charge released/ceased
dot icon23/05/1995
Declaration of mortgage charge released/ceased
dot icon14/05/1995
Director resigned
dot icon25/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon13/02/1995
New director appointed
dot icon27/01/1995
Registered office changed on 28/01/95 from: oakdale broadfield park brighton road crawley west sussex RH11 9RT
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Particulars of mortgage/charge
dot icon27/09/1994
Particulars of mortgage/charge
dot icon06/07/1994
Return made up to 11/05/94; full list of members
dot icon18/04/1994
Accounts made up to 1993-10-31
dot icon26/02/1994
New director appointed
dot icon22/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon19/12/1993
Particulars of mortgage/charge
dot icon25/07/1993
Accounts made up to 1992-10-31
dot icon25/07/1993
Return made up to 11/05/93; no change of members
dot icon06/05/1993
Declaration of satisfaction of mortgage/charge
dot icon29/04/1993
Particulars of mortgage/charge
dot icon31/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Secretary's particulars changed
dot icon21/12/1992
Particulars of mortgage/charge
dot icon08/11/1992
Particulars of mortgage/charge
dot icon15/07/1992
Accounts made up to 1991-10-31
dot icon15/07/1992
Return made up to 11/05/92; no change of members
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon15/06/1992
Particulars of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon26/04/1992
Particulars of mortgage/charge
dot icon26/04/1992
Particulars of mortgage/charge
dot icon26/04/1992
Particulars of mortgage/charge
dot icon26/04/1992
Particulars of mortgage/charge
dot icon26/04/1992
Particulars of mortgage/charge
dot icon26/04/1992
Particulars of mortgage/charge
dot icon29/12/1991
Particulars of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon09/09/1991
Declaration of satisfaction of mortgage/charge
dot icon08/09/1991
Particulars of mortgage/charge
dot icon06/09/1991
Accounts made up to 1990-10-31
dot icon11/08/1991
Return made up to 11/05/91; full list of members
dot icon19/05/1991
Particulars of mortgage/charge
dot icon20/01/1991
Director resigned
dot icon30/12/1990
Particulars of mortgage/charge
dot icon31/10/1990
Accounts made up to 1989-10-31
dot icon31/10/1990
Return made up to 30/05/90; full list of members
dot icon29/05/1990
Resolutions
dot icon24/05/1990
Director resigned
dot icon24/05/1990
Director resigned
dot icon24/05/1990
Director resigned
dot icon24/05/1990
Director resigned
dot icon23/05/1990
Director resigned
dot icon11/03/1990
Accounts made up to 1988-10-31
dot icon08/01/1990
Particulars of mortgage/charge
dot icon18/12/1989
Return made up to 11/05/89; full list of members
dot icon12/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon05/11/1989
Particulars of mortgage/charge
dot icon05/11/1989
Particulars of mortgage/charge
dot icon18/10/1989
Declaration of satisfaction of mortgage/charge
dot icon09/08/1989
Declaration of satisfaction of mortgage/charge
dot icon14/05/1989
Particulars of mortgage/charge
dot icon14/05/1989
Particulars of mortgage/charge
dot icon02/04/1989
Registered office changed on 03/04/89 from: 33RD floor offices griffin house 121/143 high street crawley west sussex RH10 1DQ
dot icon22/03/1989
Secretary resigned;new secretary appointed
dot icon21/03/1989
Return made up to 11/05/88; full list of members
dot icon08/03/1989
Particulars of mortgage/charge
dot icon29/01/1989
Accounts made up to 1987-10-31
dot icon22/01/1989
Particulars of mortgage/charge
dot icon22/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon20/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
Particulars of mortgage/charge
dot icon14/11/1988
Wd 28/10/88 ad 08/12/86--------- £ si 75999@1=75999 £ ic 24001/100000
dot icon14/11/1988
Conve
dot icon14/11/1988
Nc inc already adjusted
dot icon14/11/1988
Resolutions
dot icon14/11/1988
Resolutions
dot icon14/11/1988
Resolutions
dot icon04/05/1988
Return made up to 22/05/87; full list of members
dot icon23/02/1988
Accounts made up to 1986-10-31
dot icon26/10/1987
Registered office changed on 27/10/87 from: 112 high street croydon surrey CR0 1ND
dot icon14/05/1987
Particulars of mortgage/charge
dot icon11/01/1987
Particulars of mortgage/charge
dot icon02/11/1986
Secretary resigned;new secretary appointed
dot icon24/08/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon05/08/1986
Certificate of change of name
dot icon13/06/1986
New director appointed
dot icon19/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1986
Registered office changed on 20/05/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon27/11/1985
Miscellaneous
dot icon27/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Richard Austin
Director
28/02/1997 - 31/10/2002
4
Gill, David Alan
Director
11/12/1995 - 31/01/1997
45
Taylor, David Michael
Director
07/04/2008 - 10/01/2011
57
Baron, Francis Stephen Kurt
Director
03/05/1995 - 11/11/1996
15
Moir, Lance Stuart
Director
31/01/1997 - 05/01/1998
49

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 FIRST CHOICE AIRWAYS LIMITED

FIRST CHOICE AIRWAYS LIMITED is an(a) Dissolved company incorporated on 27/11/1985 with the registered office located at 15 Canada Square, London E14 5GL. 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 FIRST CHOICE AIRWAYS LIMITED?

toggle

FIRST CHOICE AIRWAYS LIMITED is currently Dissolved. It was registered on 27/11/1985 and dissolved on 09/03/2018.

Where is FIRST CHOICE AIRWAYS LIMITED located?

toggle

FIRST CHOICE AIRWAYS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does FIRST CHOICE AIRWAYS LIMITED do?

toggle

FIRST CHOICE AIRWAYS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for FIRST CHOICE AIRWAYS LIMITED?

toggle

The latest filing was on 09/03/2018: Final Gazette dissolved following liquidation.