AIRBORNE ACCESSORIES LIMITED

AIRBORNE ACCESSORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRBORNE ACCESSORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01319207
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIRBORNE ACCESSORIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AIRBORNE ACCESSORIES LIMITED located?

    Registered Office Address
    8 Manchester Square
    London
    W1U 3PH
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRBORNE ACCESSORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCO PROVISIONS LIMITEDDec 31, 1977Dec 31, 1977
    ECCLESVILLE LIMITEDJun 28, 1977Jun 28, 1977

    What are the latest accounts for AIRBORNE ACCESSORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AIRBORNE ACCESSORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Timothy Edward Cullen as a director on Apr 20, 2015

    2 pagesAP01

    Termination of appointment of Patrick James Campbell as a director on Apr 20, 2015

    1 pagesTM01

    Termination of appointment of Patrick James Campbell as a secretary on Apr 20, 2015

    1 pagesTM02

    Appointment of Mr Timothy Edward Cullen as a secretary on Apr 20, 2015

    2 pagesAP03

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Mr Patrick James Campbell on Jan 12, 2011

    2 pagesCH01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Mr Andrew Michael Long on Oct 22, 2009

    2 pagesCH01

    Annual return made up to Oct 01, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Patrick James Campbell on Oct 12, 2009

    1 pagesCH03

    Who are the officers of AIRBORNE ACCESSORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    197222630001
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish197471010001
    LONG, Andrew Michael
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish110153850002
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    HYDE, John Derek Gregory
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    Secretary
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    British43500000001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    ANDERSON, Brian Marvin
    Kimbolton
    Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    Director
    Kimbolton
    Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    British14514890002
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish17183850001
    KEYSER, Anthony John De
    2 Constable Close
    NW11 6TY London
    Director
    2 Constable Close
    NW11 6TY London
    British804720001
    KUBETZ, Carolyn
    46 Steers Avenue
    Northport
    New York
    Ny 11768
    Usa
    Director
    46 Steers Avenue
    Northport
    New York
    Ny 11768
    Usa
    British14548210003
    SINCLAIR, Jonathan Stuart
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    Director
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    British45080280005
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Director
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    WEBSTER, Nicholas Peter Hamilton
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    Director
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    British501960001

    Who are the persons with significant control of AIRBORNE ACCESSORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2307419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0