MEDIA TRAVEL AIR LIMITED
Overview
| Company Name | MEDIA TRAVEL AIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02912437 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDIA TRAVEL AIR LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is MEDIA TRAVEL AIR LIMITED located?
| Registered Office Address | Prestige House 23-26 High Street TW20 9DU Egham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDIA TRAVEL AIR LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIA TRAVEL AIRTOURS LIMITED | May 10, 1994 | May 10, 1994 |
| MAJORPANEL TRADING LIMITED | Mar 24, 1994 | Mar 24, 1994 |
What are the latest accounts for MEDIA TRAVEL AIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2012 |
What are the latest filings for MEDIA TRAVEL AIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Jacqueline Louise Bedlow on Mar 24, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Mar 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Secretary's details changed for J P Secretarial Services Ltd on Jan 01, 2010 | 2 pages | CH04 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from East House 109 South Worple Way London SW14 8TN on Jun 29, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Jacqueline Louise Bedlow on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2008 | 6 pages | AA | ||||||||||
Termination of appointment of Simon Dyson as a director | 2 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption full accounts made up to Oct 31, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 403a | ||||||||||
Who are the officers of MEDIA TRAVEL AIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J P SECRETARIAL SERVICES LTD | Secretary | 109 South Worple Way SW14 8TN London East House United Kingdom |
| 101162510001 | ||||||||||
| BEDLOW, Jacqueline Louise | Director | Beech Avenue KT24 5PJ Effingham Miles House Surrey | England | British | 88895480007 | |||||||||
| CLINTON, Robert Paulin | Director | Hill Farm Edmunds Hill, Stradishall CB8 8YR Newmarket Suffolk | England | British | 70861710001 | |||||||||
| ATKIN, Robert Anthony | Secretary | 56 Sontan Court Churchview Road TW2 5BU Twickenham Middlesex | British | 56878180001 | ||||||||||
| HUGHES, Diane Christine | Secretary | 24 Friary Road Wraysbury TW19 5JP Staines Middlesex | British | 7126160001 | ||||||||||
| PSARIAS, John | Secretary | 2 Ardoch Road SE6 1SJ London | British | 6153540001 | ||||||||||
| CLP COMPANY SECRETARIAL LIMITED | Secretary | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 75589480001 | |||||||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | 99 Charterhouse Street EC1M 6NQ London | 81435090001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARNES, Andrew Nicholas Charles | Director | Stafford Lodge 157 Nightingale Lane SW12 8NQ Wandsworth Common London | British | 40919930002 | ||||||||||
| BIRKETT, Gill | Director | 57 Turpins Rise GU20 6NQ Windlesham Surrey | British | 81169120001 | ||||||||||
| CARPENTER, Todd Lee | Director | 12 Yockley Close GU15 1QG Camberley Surrey | United Kingdom | United States | 67527580001 | |||||||||
| CLARK, Stephen Jeffrey | Director | 12 Forest Hills GU15 3NH Camberley Surrey | British | 67527720001 | ||||||||||
| D'ARCY, John Lindsay | Director | 2 Rose Cottage The Close CR4 4LS Mitcham Surrey | British | 53392870001 | ||||||||||
| DYSON, Simon Maxim | Director | 130 Barrowgate Road Chiswick W4 4QP London | United Kingdom | British | 109743660001 | |||||||||
| EDWARDS, Robert Kenneth | Director | 61 Hemwood Road SL4 4YX Windsor Berkshire | England | British | 77876330001 | |||||||||
| HUGHES, Phillip Michael | Director | 24 Friary Road TW19 5JP Wraysbury Berkshire | British | 64534380001 | ||||||||||
| LINDSAY, John Blackburn | Director | Hartfield Cottage Crimp Hill TW20 0YB Englefield Green Surrey | United Kingdom | Irish | 166142470002 | |||||||||
| MILLIGAN, Nicholas Desmond Robertson | Director | 1 Routh Road Wandsworth SW18 3SW London | United Kingdom | British | 103905290001 | |||||||||
| SHARMA, Sudheer Kumar | Director | Gable House Black Pond Lane SL2 3EN Farnham Common Buckinghamshire | United Kingdom | British | 24559410002 | |||||||||
| SKERRETT, Philip Edward | Director | 21 Rivermead Hurst Road KT8 9AZ East Molesey Surrey | United Kingdom | British | 3490470002 | |||||||||
| WOOD, Nick | Director | 3 Amyand Gardens TW1 3HS Twickenham Middlesex | British | 80937930001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MEDIA TRAVEL AIR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 30, 2003 Delivered On Jul 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On May 08, 2002 Delivered On May 09, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £9,200 credited to account designation 47369647WITH the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 05, 2001 Delivered On Sep 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Dec 15, 1994 Delivered On Dec 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a bond dated 12TH september 1994 in favour of iata for £20,000 | |
Short particulars £20,000 with interest on acct/no. 50572946. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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