AIRGARE LIMITED
Overview
| Company Name | AIRGARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03609194 |
| 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 AIRGARE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AIRGARE LIMITED located?
| Registered Office Address | Warlies Park House Horseshoe Hill EN9 3SL Upshire Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRGARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAWLAW 391 LIMITED | Aug 04, 1998 | Aug 04, 1998 |
What are the latest accounts for AIRGARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AIRGARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 01, 2023 |
What are the latest filings for AIRGARE 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 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Statement of capital on Dec 21, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Guy Rostron on Nov 01, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 6th Floor, 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 08, 2022 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of William (Bill) Flexon as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Who are the officers of AIRGARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEWELL, Curtis Evan | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United States | American | 263196560001 | |||||||||
| JOHNSON, Kevin | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United States | British | 284871020001 | |||||||||
| RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | 111808790001 | |||||||||
| ROSTRON, Guy | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United Kingdom | British | 75670570002 | |||||||||
| GILES, Nicholas David Martin | Secretary | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | British | 140922230001 | ||||||||||
| GOW, Morven | Secretary | 322 High Holbourn WC1V 7PB London 7th Floor | British | 134101760001 | ||||||||||
| THWAITE, Peter Maguire | Secretary | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | British | 2979370002 | ||||||||||
| YAPP, Alison | Secretary | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | 77951160001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| AVERY, John Leonard | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 82512570001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| CARELESS, Robert Arthur | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 652260002 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| DEELEY, James Richard | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 81474420002 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 168688010001 | |||||||||
| PRYOR, Daniel Alexis | Director | 8170 Maple Lawn Blvd, Suite 180 20759 Fulton Colfax Corporation Maryland United States | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 162847810001 | |||||||||
| ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | 1306200002 | |||||||||
| SMITH, Nigel Watkin Roberts | Director | Charleswood House Bull Lane SL9 8RL Gerrards Cross Buckinghamshire | England | British | 42608810002 | |||||||||
| STOCKWELL, Andrew James | Director | Floor 322 High Holborn WC1V 7PB London 7th United Kingdom | England | British | 79587890002 | |||||||||
| YAPP, Alison | Director | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | 77951160001 | ||||||||||
| MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of AIRGARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charter Consolidated Limited | Apr 06, 2016 | 6 St. Andrew Street EC4A 3AE London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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