Company NameToken Air Limited
Company StatusDissolved
Company Number03853325
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameSepideh Banishoraka
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleSecretary
Correspondence Address1033a South Sanlee Street
Los Angelos
Ca 90015
United States
Director NameSepideh Banishoraka
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 24 February 2009)
RoleSecretary
Correspondence Address1033a South Sanlee Street
Los Angelos
Ca 90015
United States
Director NameFarkhondeh Banishoraks
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address1033a South Sanlee Street
Los Angelos
Ca 90015
United States
Director NameFarzin Banishoraka
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address1033a South Sanlee Street
Los Angelos
Ca 90015
United States
Director NameFarzin Banishoraka
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Kirklee
Green Walk Bowden
Altrincham
Cheshire
WA14 2SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,430
Current Liabilities£55,430

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
12 July 2007Total exemption full accounts made up to 31 October 2004 (9 pages)
21 May 2007Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
3 November 2005Return made up to 05/10/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 January 2005Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Return made up to 05/10/03; full list of members (7 pages)
15 December 2003Registered office changed on 15/12/03 from: 169 kingsway manchester lancashire M19 2ND (1 page)
20 January 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 January 2003Total exemption small company accounts made up to 30 October 2002 (7 pages)
16 November 2002Return made up to 05/10/02; full list of members (7 pages)
5 July 2002New director appointed (2 pages)
30 November 2001Return made up to 05/10/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
18 October 2000Return made up to 05/10/00; full list of members (6 pages)
19 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
5 October 1999Incorporation (17 pages)