Company NameAir Factory Leisure Ltd
Company StatusDissolved
Company Number08644437
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 9 months ago)
Dissolution Date29 June 2022 (1 year, 10 months ago)
Previous NamesUrmoda Fashion Ltd and Sky City Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Director

Director NameMr Bin Chen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Vogueland, Broughton Street
Manchester
M8 8LZ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bin Chen
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (8 pages)
23 October 2019Registered office address changed from 39a Vogueland, Broughton Street Manchester M8 8LZ to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 23 October 2019 (2 pages)
22 October 2019Statement of affairs (10 pages)
22 October 2019Appointment of a voluntary liquidator (3 pages)
22 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-08
(1 page)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
15 July 2019Amended total exemption full accounts made up to 31 January 2019 (6 pages)
20 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
28 August 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
14 August 2015Company name changed sky city LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
14 August 2015Company name changed sky city LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
16 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 February 2015Company name changed urmoda fashion LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
12 February 2015Company name changed urmoda fashion LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
(36 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
(36 pages)