WORLD AVIATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WORLD AVIATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03709226

Incorporation date

04/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon20/03/2013
Final Gazette dissolved following liquidation
dot icon20/12/2012
Administrator's progress report to 2012-12-17
dot icon20/12/2012
Notice of move from Administration to Dissolution on 2012-12-17
dot icon22/07/2012
Administrator's progress report to 2012-06-19
dot icon29/02/2012
Statement of affairs with form 2.14B
dot icon20/02/2012
Notice of deemed approval of proposals
dot icon09/02/2012
Statement of administrator's proposal
dot icon04/01/2012
Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 2012-01-05
dot icon28/12/2011
Appointment of an administrator
dot icon23/10/2011
Termination of appointment of Andrew Spencer Cruise as a director on 2011-10-24
dot icon23/10/2011
Termination of appointment of Simon Andrew Watkins as a secretary on 2011-10-24
dot icon17/07/2011
Appointment of Mr Simon Andrew Watkins as a secretary
dot icon28/06/2011
Termination of appointment of Christopher Leigh as a director
dot icon15/06/2011
Resolutions
dot icon26/05/2011
Appointment of Mr Christopher Michael Leigh as a director
dot icon26/05/2011
Termination of appointment of Stephen Read as a director
dot icon26/05/2011
Appointment of Mr Andrew Spencer Cruise as a director
dot icon26/04/2011
Termination of appointment of Maurice Henry as a director
dot icon26/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon27/01/2011
Auditor's resignation
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a director
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a secretary
dot icon12/07/2010
Appointment of Mr James Edward Hunter Smart as a secretary
dot icon12/07/2010
Termination of appointment of Michael Bradly Russell as a director
dot icon12/07/2010
Termination of appointment of Michael Bradly Russell as a secretary
dot icon12/07/2010
Termination of appointment of Michael Watt as a director
dot icon16/05/2010
Appointment of Mr James Edward Hunter Smart as a director
dot icon20/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon20/04/2010
Director's details changed
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon08/10/2009
Appointment of Mr Michael Alistair Watt as a director
dot icon03/09/2009
Registered office changed on 04/09/2009 from elstree aerodrome borehamwood herts WD6 3AW
dot icon26/08/2009
Director appointed maurice charles henry
dot icon13/05/2009
Director's Change of Particulars / michael bradly russell / 18/03/2009 / HouseName/Number was: , now: long close; Street was: lomg, now: great wymondley; Area was: close, great wymondley, now:
dot icon30/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon24/03/2009
Director appointed mr. Michael john bradly russell
dot icon24/03/2009
Appointment Terminated Director maurice henry
dot icon24/03/2009
Appointment Terminated Secretary stephen read
dot icon18/03/2009
Certificate of change of name
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon15/01/2009
Secretary appointed michael john bradly russell
dot icon20/11/2008
Return made up to 24/03/07; full list of members; amend
dot icon20/11/2008
Return made up to 24/03/08; full list of members; amend
dot icon14/04/2008
Return made up to 24/03/08; full list of members
dot icon13/04/2008
Director and Secretary's Change of Particulars / stephen read / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: bh
dot icon29/11/2007
Accounts for a small company made up to 2007-03-31
dot icon03/10/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon01/07/2007
Return made up to 24/03/07; full list of members
dot icon18/10/2006
Registered office changed on 19/10/06 from: wycombe air park booker marlow buckinghamshire SL7 3DR
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New secretary appointed;new director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned;director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 24/03/06; full list of members
dot icon19/05/2005
Return made up to 05/02/05; full list of members
dot icon19/05/2005
Secretary's particulars changed
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon12/08/2004
Director resigned
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon04/04/2004
Return made up to 05/02/04; full list of members
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon11/02/2003
Director's particulars changed
dot icon10/04/2002
Accounts for a small company made up to 2001-12-31
dot icon19/02/2002
Return made up to 05/02/02; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-12-31
dot icon16/04/2001
Return made up to 05/02/01; full list of members
dot icon16/04/2001
Director's particulars changed
dot icon01/06/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Return made up to 05/02/00; full list of members
dot icon04/04/2000
Registered office changed on 05/04/00
dot icon08/12/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon02/06/1999
Particulars of contract relating to shares
dot icon02/06/1999
Ad 12/03/99-18/03/99 £ si 191850@1=191850 £ ic 2/191852
dot icon24/04/1999
New director appointed
dot icon19/04/1999
Nc inc already adjusted 12/03/99
dot icon19/04/1999
Resolutions
dot icon17/04/1999
Secretary resigned
dot icon30/03/1999
Registered office changed on 31/03/99 from: 21-23 easton court easton street high wycombe buckinghamshire HP11 1NT
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon25/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Certificate of change of name
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
Registered office changed on 12/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon04/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Stephen John
Director
11/09/2006 - 22/05/2011
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/02/1999 - 23/02/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/02/1999 - 23/02/1999
43699
Henry, Maurice Charles
Director
23/07/2009 - 19/04/2011
27
Henry, Maurice Charles
Director
11/09/2006 - 17/03/2009
27

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 WORLD AVIATION HOLDINGS LIMITED

WORLD AVIATION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/02/1999 with the registered office located at 10 Furnival Street, London EC4A 1YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLD AVIATION HOLDINGS LIMITED?

toggle

WORLD AVIATION HOLDINGS LIMITED is currently Dissolved. It was registered on 04/02/1999 and dissolved on 20/03/2013.

Where is WORLD AVIATION HOLDINGS LIMITED located?

toggle

WORLD AVIATION HOLDINGS LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does WORLD AVIATION HOLDINGS LIMITED do?

toggle

WORLD AVIATION HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WORLD AVIATION HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2013: Final Gazette dissolved following liquidation.