Company NameAirtech Global Ltd
Company StatusDissolved
Company Number08266137
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameRelax Lounges Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Aziz Ali
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 20 December 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address77 Thompson Street
Manchester
M4 5FY
Director NameMr Ajaz Ali
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Wilmslow Road
Manchester
M14 5AN
Director NameMr Mohammed Munir
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2014)
RoleTechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address77 Thompson Street
Manchester
M4 5FY

Location

Registered Address77 Thompson Street
Manchester
M4 5FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Aziz Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£59,638
Cash£16,511
Current Liabilities£21,583

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
18 February 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Appointment of Mr Aziz Ali as a director on 1 June 2014 (2 pages)
22 October 2014Appointment of Mr Aziz Ali as a director on 1 June 2014 (2 pages)
22 October 2014Termination of appointment of Mohammed Munir as a director on 3 June 2014 (1 page)
22 October 2014Appointment of Mr Aziz Ali as a director on 1 June 2014 (2 pages)
22 October 2014Termination of appointment of Mohammed Munir as a director on 3 June 2014 (1 page)
22 October 2014Termination of appointment of Mohammed Munir as a director on 3 June 2014 (1 page)
12 May 2014Registered office address changed from 119 Wilmslow Road Manchester M14 5AN on 12 May 2014 (1 page)
12 May 2014Registered office address changed from , 119 Wilmslow Road, Manchester, M14 5AN on 12 May 2014 (1 page)
12 May 2014Registered office address changed from , 119 Wilmslow Road, Manchester, M14 5AN on 12 May 2014 (1 page)
21 March 2014Company name changed relax lounges LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed relax lounges LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Appointment of Mr Mohammed Munir as a director (2 pages)
20 March 2014Termination of appointment of Ajaz Ali as a director (1 page)
20 March 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Termination of appointment of Ajaz Ali as a director (1 page)
20 March 2014Appointment of Mr Mohammed Munir as a director (2 pages)
20 March 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)