TBI GLOBAL AVIATION LIMITED

Register to unlock more data on OkredoRegister

TBI GLOBAL AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03276152

Incorporation date

10/11/1996

Size

Full

Contacts

Registered address

Registered address

Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire LU2 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1996)
dot icon04/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2012
Voluntary strike-off action has been suspended
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon27/08/2012
First Gazette notice for voluntary strike-off
dot icon16/08/2012
Application to strike the company off the register
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/04/2012
Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on 2012-04-24
dot icon23/04/2012
Director's details changed for Mr Alexander James Woodward on 2012-03-31
dot icon30/10/2011
Auditor's resignation
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/04/2011
Certificate of change of name
dot icon04/04/2011
Change of name notice
dot icon04/04/2011
Withdraw the company strike off application
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2010
Application to strike the company off the register
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/04/2010
Director's details changed for Miss Mary Annabel Gatehouse on 2009-12-31
dot icon28/04/2010
Secretary's details changed for Miss Mary Annabel Gatehouse on 2009-12-31
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Registered office changed on 29/05/2009 from britannia house frank lester way london luton airport luton bedfordshire LU2 9NQ
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Appointment Terminated Director juan lopez moreno
dot icon15/09/2008
Director and Secretary's Change of Particulars / alexander woodward / 16/09/2008 / Title was: mr, now: miss; Forename was: alexander, now: mary; Surname was: woodward, now: gatehouse
dot icon15/09/2008
Director appointed mr alexander james woodward
dot icon15/09/2008
Secretary appointed mr alexander annabel woodward
dot icon15/09/2008
Director appointed mr alexander annabel woodward
dot icon29/06/2008
Appointment Terminated Director roger clifton
dot icon29/06/2008
Appointment Terminated Secretary roger clifton
dot icon05/06/2008
Return made up to 31/03/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Registered office changed on 17/08/06 from: britannia house frank lester way london luton airport luton bedfordshire LU2 9ND
dot icon07/08/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Registered office changed on 18/07/06 from: 159 new bond street london W1S 2UD
dot icon09/04/2006
Return made up to 31/03/06; full list of members
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon31/03/2005
Return made up to 31/03/05; full list of members
dot icon08/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon18/02/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 11/11/02; no change of members
dot icon11/07/2002
Director's particulars changed
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
Director resigned
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
New director appointed
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon21/11/2001
Director resigned
dot icon15/11/2001
Return made up to 11/11/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Return made up to 11/11/00; full list of members
dot icon23/11/2000
Registered office changed on 24/11/00
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon28/11/1999
Return made up to 11/11/99; full list of members
dot icon28/11/1999
Registered office changed on 29/11/99
dot icon22/02/1999
Auditor's resignation
dot icon18/11/1998
Return made up to 11/11/98; no change of members
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon03/08/1998
Secretary resigned
dot icon03/08/1998
New secretary appointed
dot icon04/02/1998
Return made up to 11/11/97; full list of members
dot icon04/02/1998
Secretary resigned;director's particulars changed;director resigned
dot icon08/12/1997
Accounting reference date extended from 31/03/97 to 31/03/98
dot icon02/06/1997
Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
Secretary resigned
dot icon24/01/1997
Particulars of mortgage/charge
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
Accounting reference date shortened from 30/11 to 31/03
dot icon08/01/1997
Registered office changed on 09/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon18/12/1996
Resolutions
dot icon15/12/1996
Certificate of change of name
dot icon10/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/11/1996 - 08/12/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/11/1996 - 08/12/1996
43699
Brooks, Keith Michael
Director
08/12/1996 - 29/06/2005
46
Clifton, Roger Cheston
Director
29/06/2005 - 12/06/2008
50
Clifton, Roger Cheston
Director
24/04/2002 - 15/05/2002
50

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 TBI GLOBAL AVIATION LIMITED

TBI GLOBAL AVIATION LIMITED is an(a) Dissolved company incorporated on 10/11/1996 with the registered office located at Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire LU2 9NQ. 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 TBI GLOBAL AVIATION LIMITED?

toggle

TBI GLOBAL AVIATION LIMITED is currently Dissolved. It was registered on 10/11/1996 and dissolved on 04/02/2013.

Where is TBI GLOBAL AVIATION LIMITED located?

toggle

TBI GLOBAL AVIATION LIMITED is registered at Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire LU2 9NQ.

What does TBI GLOBAL AVIATION LIMITED do?

toggle

TBI GLOBAL AVIATION LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for TBI GLOBAL AVIATION LIMITED?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved via voluntary strike-off.