PROJECT AIR LIMITED
Overview
Company Name | PROJECT AIR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03149470 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROJECT AIR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROJECT AIR LIMITED located?
Registered Office Address | c/o MANAGED SUPPORT SERVICES PLC 31 Lombard Street EC3V 9BQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROJECT AIR LIMITED?
Company Name | From | Until |
---|---|---|
PROJECT AIR DESIGN LIMITED | Jan 23, 1996 | Jan 23, 1996 |
What are the latest accounts for PROJECT AIR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for PROJECT AIR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Piers Leigh Stuart Wilson as a secretary on May 09, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Piers Leigh Stuart Wilson as a director on May 09, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Piers Leigh Stuart Wilson as a secretary on May 09, 2012 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on Oct 31, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Piers Leigh Stuart Wilson on Jan 25, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Delaval Beart on Jan 25, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Director's details changed for Mr Piers Leigh Stuart Wilson on Apr 08, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Piers Leigh Stuart Wilson on Apr 08, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 18 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Sep 30, 2007 | 18 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of PROJECT AIR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEART, Simon Delaval | Director | c/o Managed Support Services Plc Lombard Street EC3V 9BQ London 31 United Kingdom | England | British | Chartered Accountant | 28376970002 | ||||
GOOD, Thomas William | Secretary | The Garden House Hatton Hill GU20 6AD Windlesham Surrey | British | Management Accountant | 21310620009 | |||||
PRICE, Angela Dawn | Secretary | Swallows Bridge Uttoxeter Road WS15 3LR Colton Staffordshire | British | Director | 46421440003 | |||||
WILSON, Piers Leigh Stuart | Secretary | c/o Managed Support Services Plc Lombard Street EC3V 9BQ London 31 United Kingdom | British | Director | 131896330002 | |||||
WORTHINGTON, Peter Mark | Secretary | 12 London Road North SK12 1QZ Poynton Cheshire | British | Director | 37845090003 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
GOOD, Thomas William | Director | The Garden House Hatton Hill GU20 6AD Windlesham Surrey | United Kingdom | British | Management Accountant | 21310620009 | ||||
LEVIS, David Edward | Director | 23 Abbey Court Poynton SK12 1WW Stockport Cheshire | United Kingdom | British | Director | 6699910002 | ||||
PRICE, Angela Dawn | Director | Swallows Bridge Uttoxeter Road WS15 3LR Colton Staffordshire | United Kingdom | British | Director | 46421440003 | ||||
PRICE, Gary Colin | Director | Swallows Bridge Uttoxeter Road WS15 3LR Colton Staffordshire | United Kingdom | British | Director | 46421330003 | ||||
WILSON, Piers Leigh Stuart | Director | c/o Managed Support Services Plc Lombard Street EC3V 9BQ London 31 United Kingdom | England | British | Director | 131896330004 | ||||
WORTHINGTON, Peter Mark | Director | 12 London Road North SK12 1QZ Poynton Cheshire | British | Director | 37845090003 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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