RIZON JET UK LIMITED

Register to unlock more data on OkredoRegister

RIZON JET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06734818

Incorporation date

27/10/2008

Size

Full

Contacts

Registered address

Registered address

4th Floor Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon01/02/2019
Final Gazette dissolved following liquidation
dot icon01/11/2018
Return of final meeting in a members' voluntary winding up
dot icon04/07/2018
Liquidators' statement of receipts and payments to 2018-05-18
dot icon04/07/2017
Liquidators' statement of receipts and payments to 2017-05-18
dot icon15/06/2016
Registered office address changed from Building 510 Churchill Way Biggin Hill Kent TN16 3BN to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2016-06-16
dot icon06/06/2016
Declaration of solvency
dot icon06/06/2016
Appointment of a voluntary liquidator
dot icon06/06/2016
Resolutions
dot icon23/05/2016
Termination of appointment of Christopher Clive Bannister as a secretary on 2016-05-24
dot icon21/04/2016
Resolutions
dot icon19/04/2016
Appointment of Ghanim Bin Saad Alsaad M Al-Kuwari as a director on 2016-04-06
dot icon27/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Director's details changed for Ms Carla Hanna on 2014-07-02
dot icon07/07/2014
Appointment of Ms Carla Hanna as a director
dot icon07/07/2014
Appointment of Mr Anthony Joseph Mcgreal as a director
dot icon07/07/2014
Termination of appointment of Barclay Saastad as a director
dot icon07/07/2014
Termination of appointment of Barclay Saastad as a director
dot icon27/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon11/03/2013
Full accounts made up to 2012-12-31
dot icon09/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon10/07/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Termination of appointment of Margaret Alston as a secretary
dot icon08/03/2012
Appointment of Mr Christopher Clive Bannister as a secretary
dot icon08/02/2012
Termination of appointment of Patrick Enz as a director
dot icon03/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon13/10/2011
Appointment of Mr Barclay Saastad as a director
dot icon13/10/2011
Termination of appointment of Jackie Nikolajsen as a director
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Director's details changed for Mr Jackie Lund Nikolajsen on 2011-02-08
dot icon07/02/2011
Director's details changed for Mr Patrick Willy Enz on 2011-02-08
dot icon23/01/2011
Auditor's resignation
dot icon20/01/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr Patrick Willy Enz on 2010-12-01
dot icon20/01/2011
Director's details changed for Jackie Lund Nikolajsen on 2010-08-28
dot icon18/01/2011
Registered office address changed from , C/O John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL on 2011-01-19
dot icon01/09/2010
Termination of appointment of John Phillips as a secretary
dot icon01/09/2010
Appointment of Margaret Catherine Alston as a secretary
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Appointment of Patrick Enz as a director
dot icon15/02/2010
Appointment of Jackie Lund Nikolajsen as a director
dot icon15/02/2010
Termination of appointment of William Curtis as a director
dot icon15/02/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon06/05/2009
Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\
dot icon03/03/2009
Secretary appointed john joseph phillips
dot icon18/12/2008
Appointment terminated secretary john phillips
dot icon03/11/2008
Registered office changed on 04/11/2008 from, c/o john phillips & co unit 81 centaur court, claydon business park great blakenham, ipswich, IP6 0NL
dot icon03/11/2008
Secretary appointed john joseph phillips
dot icon03/11/2008
Director appointed william spencer seymour curtis
dot icon29/10/2008
Registered office changed on 30/10/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW
dot icon29/10/2008
Appointment terminated director graham cowan
dot icon29/10/2008
Appointment terminated secretary qa registrars LIMITED
dot icon27/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
27/10/2008 - 27/10/2008
7054
Bin Saad Alsaad M Al-Kuwari, Ghanim
Director
05/04/2016 - Present
3
Mcgreal, Anthony Joseph
Director
01/07/2014 - Present
3
Curtis, William Spencer Seymour
Director
27/10/2008 - 09/02/2010
18
Phillips, John Joseph
Secretary
27/10/2008 - 15/12/2008
255

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 RIZON JET UK LIMITED

RIZON JET UK LIMITED is an(a) Dissolved company incorporated on 27/10/2008 with the registered office located at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. 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 RIZON JET UK LIMITED?

toggle

RIZON JET UK LIMITED is currently Dissolved. It was registered on 27/10/2008 and dissolved on 01/02/2019.

Where is RIZON JET UK LIMITED located?

toggle

RIZON JET UK LIMITED is registered at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH.

What does RIZON JET UK LIMITED do?

toggle

RIZON JET UK LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for RIZON JET UK LIMITED?

toggle

The latest filing was on 01/02/2019: Final Gazette dissolved following liquidation.