Northolt
UB5 5JA
Director Name | Mr Gary Jon Palin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA |
Secretary Name | Mr Gary Jon Palin |
---|---|
Status | Resigned |
Appointed | 01 January 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 275 Featherstall Road North Oldham OL1 2NJ |
Director Name | Air Fleet Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Correspondence Address | 7 Amberley Court, County Oak Way Crawley West Sussex RH11 7XL |
Website | www.airfleetops.com/ |
---|---|
Telephone | 01293 517151 |
Telephone region | Crawley |
Registered Address | 275 Featherstall Road North Oldham OL1 2NJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Gary Palin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2020 | Termination of appointment of Gary Jon Palin as a secretary on 31 December 2020 (1 page) |
---|---|
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 December 2020 | Registered office address changed from Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA England to 275 Featherstall Road North Oldham OL1 2NJ on 30 December 2020 (1 page) |
8 September 2020 | Registered office address changed from Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA England to Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA on 8 September 2020 (1 page) |
24 June 2020 | Cessation of Babatunde Oladeinde Ajayi as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
8 May 2020 | Notification of Babatunde Oladeinde Ajayi as a person with significant control on 30 April 2020 (2 pages) |
8 May 2020 | Cessation of Gary Jon Palin as a person with significant control on 30 April 2020 (1 page) |
8 May 2020 | Notification of Babatunde Oladeinde Ajayi as a person with significant control on 30 April 2020 (2 pages) |
8 May 2020 | Termination of appointment of Gary Jon Palin as a director on 30 April 2020 (1 page) |
8 May 2020 | Appointment of Mr Babatunde Oladeinde Ajayi as a director on 30 April 2020 (2 pages) |
5 May 2020 | Resolutions
|
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 June 2018 | Resolutions
|
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Gary Palin on 12 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Gary Palin on 12 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 December 2016 | Registered office address changed from Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG to Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA on 19 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG to Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA on 19 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Appointment of Mr Gary Jon Palin as a secretary on 1 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr Gary Jon Palin as a secretary on 1 January 2016 (2 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Gary Palin on 1 February 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Gary Palin on 1 February 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Gary Palin on 1 February 2014 (2 pages) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 October 2013 | Registered office address changed from Hever House 7 Amberley Court Crawley West Sussex RH11 7XL United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Hever House 7 Amberley Court Crawley West Sussex RH11 7XL United Kingdom on 4 October 2013 (1 page) |
10 July 2013 | Termination of appointment of Air Fleet Management Limited as a director (1 page) |
10 July 2013 | Termination of appointment of Air Fleet Management Limited as a director (1 page) |
10 July 2013 | Termination of appointment of Air Fleet Management Limited as a director (1 page) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Termination of appointment of Air Fleet Management Limited as a director (1 page) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Incorporation (22 pages) |
12 June 2012 | Incorporation (22 pages) |