UNITED AIRPORT CARS LIMITED

Register to unlock more data on OkredoRegister

UNITED AIRPORT CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05602467

Incorporation date

25/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B Crown House, 2 Southampton Road, Ringwood, Hampshire BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon18/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2018
First Gazette notice for voluntary strike-off
dot icon26/06/2018
Application to strike the company off the register
dot icon11/05/2018
Appointment of Mr Candemir Karakas as a director on 2018-04-03
dot icon11/05/2018
Appointment of Mrs Kym Ann Sands as a secretary on 2018-04-01
dot icon11/05/2018
Termination of appointment of William Christopher Buckley as a director on 2018-04-03
dot icon11/05/2018
Termination of appointment of Jillian Margaret Buckley as a secretary on 2018-04-01
dot icon11/05/2018
Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ to Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY on 2018-05-11
dot icon20/02/2018
Micro company accounts made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon03/05/2017
Appointment of Mr William Christopher Buckley as a director on 2017-04-01
dot icon03/05/2017
Termination of appointment of Dlear Ismail Raza as a director on 2017-04-01
dot icon03/05/2017
Secretary's details changed for Mrs Jillian Margaret Buckley on 2017-05-02
dot icon10/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Claire Stevenson as a secretary
dot icon25/10/2013
Appointment of Mrs Jillian Margaret Buckley as a secretary
dot icon30/05/2013
Appointment of Mr Dlear Ismail Raza as a director
dot icon30/05/2013
Registered office address changed from Unit a, Mulberry Court Stour Road, Christchurch Bournemouth Dorset BH23 1PS on 2013-05-30
dot icon30/05/2013
Termination of appointment of Paul Woolcock as a director
dot icon11/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Candemir Karakas as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon24/05/2010
Appointment of Paul Woolcock as a director
dot icon21/05/2010
Termination of appointment of Ian O'connor as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon28/10/2009
Director's details changed for Ian James O'connor on 2009-10-01
dot icon28/10/2009
Director's details changed for Candemir Karakas on 2009-10-01
dot icon06/04/2009
Director appointed candemir karakas
dot icon06/04/2009
Director appointed ian o'connor
dot icon06/04/2009
Appointment terminated director michael ball
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/01/2008
Director resigned
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Secretary resigned
dot icon02/11/2007
Return made up to 25/10/07; full list of members
dot icon12/09/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon02/11/2006
Return made up to 25/10/06; full list of members
dot icon12/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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
O'connor, Ian James
Director
02/04/2009 - 01/05/2010
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/2005 - 25/10/2005
99600
Raza, Dlear Ismail
Director
16/05/2013 - 01/04/2017
5
Karakas, Candemir
Director
03/04/2018 - Present
9
Ball, Michael Phillip
Director
26/04/2007 - 02/04/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 UNITED AIRPORT CARS LIMITED

UNITED AIRPORT CARS LIMITED is an(a) Dissolved company incorporated on 25/10/2005 with the registered office located at Suite B Crown House, 2 Southampton Road, Ringwood, Hampshire BH24 1HY. There are currently 2 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 UNITED AIRPORT CARS LIMITED?

toggle

UNITED AIRPORT CARS LIMITED is currently Dissolved. It was registered on 25/10/2005 and dissolved on 18/09/2018.

Where is UNITED AIRPORT CARS LIMITED located?

toggle

UNITED AIRPORT CARS LIMITED is registered at Suite B Crown House, 2 Southampton Road, Ringwood, Hampshire BH24 1HY.

What does UNITED AIRPORT CARS LIMITED do?

toggle

UNITED AIRPORT CARS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for UNITED AIRPORT CARS LIMITED?

toggle

The latest filing was on 18/09/2018: Final Gazette dissolved via voluntary strike-off.