MERCHANT HOUSE AIRFINANCE LIMITED

Register to unlock more data on OkredoRegister

MERCHANT HOUSE AIRFINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03350518

Incorporation date

09/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon01/04/2013
Application to strike the company off the register
dot icon19/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon19/04/2012
Appointment of Mr John Lutterloch as a secretary on 2012-04-06
dot icon19/04/2012
Director's details changed for John Lutterloch on 2012-04-06
dot icon19/04/2012
Termination of appointment of Aldermary Secretaries Limited as a secretary on 2012-04-06
dot icon02/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon18/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register inspection address has been changed
dot icon18/04/2010
Secretary's details changed for Aldermary Sectretaries Ltd on 2009-10-02
dot icon07/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon12/02/2009
Accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 10/04/08; full list of members
dot icon08/05/2008
Return made up to 10/04/07; full list of members
dot icon30/04/2008
Appointment Terminated Secretary john lutterloch
dot icon18/02/2008
Accounts made up to 2007-04-30
dot icon22/08/2007
New secretary appointed
dot icon02/05/2007
Certificate of change of name
dot icon28/02/2007
Registered office changed on 01/03/07 from: 5 parkway romford essex RM2 5NT
dot icon17/10/2006
Accounts made up to 2006-04-30
dot icon17/04/2006
Return made up to 10/04/06; full list of members
dot icon11/08/2005
Accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 10/04/05; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/04/2004
Return made up to 10/04/04; no change of members
dot icon03/11/2003
Accounts made up to 2003-04-30
dot icon22/04/2003
Return made up to 10/04/03; no change of members
dot icon22/04/2003
Location of register of members address changed
dot icon22/04/2003
Location of debenture register address changed
dot icon07/04/2003
Director resigned
dot icon01/04/2003
Certificate of change of name
dot icon13/03/2003
Registered office changed on 14/03/03 from: nightingale house 65 curzon street london W1J 8PE
dot icon23/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon06/08/2002
Return made up to 10/04/02; full list of members
dot icon16/04/2001
Return made up to 10/04/01; full list of members
dot icon16/04/2001
Director's particulars changed
dot icon16/04/2001
Location of register of members address changed
dot icon16/04/2001
Location of debenture register address changed
dot icon29/01/2001
Registered office changed on 30/01/01 from: colechurch house 1 london bridge walk london SE1 2SS
dot icon07/01/2001
Accounts made up to 2000-04-30
dot icon08/05/2000
Return made up to 10/04/00; full list of members
dot icon08/05/2000
Return made up to 10/04/99; full list of members
dot icon08/05/2000
Director's particulars changed
dot icon28/02/2000
Accounts made up to 1999-04-30
dot icon16/11/1999
Registered office changed on 17/11/99 from: lloyds chambers 5TH floor 1 portsoken street london E1 8AW
dot icon03/11/1999
Certificate of change of name
dot icon20/06/1998
Accounts made up to 1998-04-30
dot icon25/05/1998
Return made up to 10/04/98; full list of members
dot icon25/05/1998
Registered office changed on 26/05/98
dot icon25/05/1998
Location of register of members address changed
dot icon25/05/1998
Location of debenture register address changed
dot icon30/03/1998
Director resigned
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New secretary appointed;new director appointed
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
Registered office changed on 25/09/97 from: fifth floor lloyds chambers 1 portsoken street london E1 8AW
dot icon15/09/1997
Certificate of change of name
dot icon14/09/1997
Registered office changed on 15/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
09/04/1997 - 25/08/1997
2323
Rm Registrars Limited
Nominee Secretary
09/04/1997 - 25/08/1997
2792
Lutterloch, John
Secretary
05/04/2012 - Present
-
Lutterloch, John
Secretary
25/08/1997 - 13/06/2007
2
Quick, Brian
Director
25/08/1997 - 27/03/2003
4

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 MERCHANT HOUSE AIRFINANCE LIMITED

MERCHANT HOUSE AIRFINANCE LIMITED is an(a) Dissolved company incorporated on 09/04/1997 with the registered office located at Aldermary House, 10-15 Queen Street, London EC4N 1TX. 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 MERCHANT HOUSE AIRFINANCE LIMITED?

toggle

MERCHANT HOUSE AIRFINANCE LIMITED is currently Dissolved. It was registered on 09/04/1997 and dissolved on 29/07/2013.

Where is MERCHANT HOUSE AIRFINANCE LIMITED located?

toggle

MERCHANT HOUSE AIRFINANCE LIMITED is registered at Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does MERCHANT HOUSE AIRFINANCE LIMITED do?

toggle

MERCHANT HOUSE AIRFINANCE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for MERCHANT HOUSE AIRFINANCE LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.