TBI INTERNATIONAL AIRPORTS LIMITED

Register to unlock more data on OkredoRegister

TBI INTERNATIONAL AIRPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03691837

Incorporation date

04/01/1999

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 04/01/1999)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon27/08/2013
Application to strike the company off the register
dot icon12/08/2013
Resolutions
dot icon10/04/2013
Restoration by order of the court
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/04/2012
Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on 2012-04-27
dot icon26/04/2012
Director's details changed for Mr Alexander James Woodward on 2012-03-31
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon29/01/2012
Application to strike the company off the register
dot icon30/10/2011
Auditor's resignation
dot icon25/07/2011
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 icon26/04/2011
Director's details changed for Miss Mary Annabel Gatehouse on 2010-04-01
dot icon15/12/2010
Statement by Directors
dot icon15/12/2010
Statement of capital on 2010-12-16
dot icon15/12/2010
Solvency Statement dated 15/12/10
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-14
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Secretary's details changed for Miss Mary Annabel Gatehouse on 2010-04-01
dot icon16/05/2010
Director's details changed for Miss Mary Annabel Gatehouse on 2010-04-01
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon14/04/2010
Resolutions
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 icon15/09/2008
Appointment Terminated Director juan lopez moreno
dot icon15/09/2008
Director appointed miss mary annabel gatehouse
dot icon15/09/2008
Director appointed mr alexander james woodward
dot icon15/09/2008
Secretary appointed miss mary annabel gatehouse
dot icon26/06/2008
Appointment Terminated Secretary roger clifton
dot icon26/06/2008
Appointment Terminated Director roger clifton
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 31/03/08; full list of members
dot icon30/04/2008
Appointment Terminated Director stephen thomas
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
New director appointed
dot icon01/04/2007
Return made up to 31/03/07; full list of members
dot icon31/10/2006
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 icon24/04/2005
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 icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon19/04/2004
Particulars of contract relating to shares
dot icon19/04/2004
Ad 03/04/00--------- £ si 35285113@1
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 31/03/03; no change of members
dot icon18/02/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 05/01/03; no change of members
dot icon11/07/2002
Director's particulars changed
dot icon27/01/2002
Return made up to 05/01/02; full list of members
dot icon18/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/12/2001
Particulars of contract relating to shares
dot icon03/12/2001
Ad 03/04/00--------- £ si 35285113@1
dot icon14/01/2001
Return made up to 05/01/01; full list of members
dot icon14/01/2001
Registered office changed on 15/01/01
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon07/03/2000
Particulars of contract relating to shares
dot icon07/03/2000
Ad 31/03/99--------- £ si 5149581@1
dot icon15/02/2000
Return made up to 05/01/00; full list of members
dot icon15/02/2000
Director's particulars changed
dot icon27/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
New director appointed
dot icon09/06/1999
Certificate of change of name
dot icon24/05/1999
Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
Director resigned
dot icon23/05/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon23/05/1999
Memorandum and Articles of Association
dot icon05/04/1999
Resolutions
dot icon05/04/1999
Resolutions
dot icon05/04/1999
£ nc 100/100000000 29/03/99
dot icon04/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifton, Roger Cheston
Secretary
28/03/1999 - 12/06/2008
51
Price, Caroline Fiona
Director
28/03/1999 - 29/06/2005
31
Clifton, Roger Cheston
Director
29/06/2005 - 12/06/2008
51
Brooks, Keith Michael
Director
28/03/1999 - 29/06/2005
46
INSTANT COMPANIES LIMITED
Nominee Director
04/01/1999 - 28/03/1999
43699

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 INTERNATIONAL AIRPORTS LIMITED

TBI INTERNATIONAL AIRPORTS LIMITED is an(a) Dissolved company incorporated on 04/01/1999 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 INTERNATIONAL AIRPORTS LIMITED?

toggle

TBI INTERNATIONAL AIRPORTS LIMITED is currently Dissolved. It was registered on 04/01/1999 and dissolved on 23/12/2013.

Where is TBI INTERNATIONAL AIRPORTS LIMITED located?

toggle

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

What does TBI INTERNATIONAL AIRPORTS LIMITED do?

toggle

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

What is the latest filing for TBI INTERNATIONAL AIRPORTS LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.