AIR AIM AIRWAYS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAIR AIM AIRWAYS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04622835
    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 AIR AIM AIRWAYS LTD?

    • Scheduled passenger air transport (51101) / Transportation and storage
    • Non-scheduled passenger air transport (51102) / Transportation and storage
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AIR AIM AIRWAYS LTD located?

    Registered Office Address
    112 Manor Way
    CR4 1EF Mitcham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of AIR AIM AIRWAYS LTD?

    Previous Company Names
    Company NameFromUntil
    DREAMCATCHER AIRWAYS LTD.Dec 20, 2002Dec 20, 2002

    What are the latest accounts for AIR AIM AIRWAYS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AIR AIM AIRWAYS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for AIR AIM AIRWAYS LTD?

    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

    Annual return made up to Dec 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2014

    Statement of capital on Jan 11, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Alasdair Iain Macgregor on Jan 12, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Certificate of change of name

    Company name changed dreamcatcher airways LTD.\certificate issued on 12/03/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 20, 2011 with full list of shareholders

    14 pagesAR01

    Accounts made up to Dec 31, 2010

    3 pagesAA

    Registered office address changed from 16 Lexton Gardens Clapham Gardens London SW12 0AY on Oct 03, 2011

    2 pagesAD01

    Annual return made up to Dec 20, 2010 with full list of shareholders

    14 pagesAR01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Dec 20, 2009 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Mah Mirza Jeewon as a director

    1 pagesTM01

    Termination of appointment of Raymond Abercromby Little as a director

    2 pagesTM01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    10 pages363a

    legacy

    8 pages363s

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    2 pagesAA

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    8 pages363s

    Who are the officers of AIR AIM AIRWAYS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Alasdair Iain
    Manor Way
    CR4 1EF Mitcham
    112
    Surrey
    Director
    Manor Way
    CR4 1EF Mitcham
    112
    Surrey
    United KingdomBritishAirline40163750003
    ROYCE, Peter John
    93 Ivy Drive
    GU18 5YT Lightwater
    Surrey
    Director
    93 Ivy Drive
    GU18 5YT Lightwater
    Surrey
    EnglandBritishNone82116360001
    CAMPBELL, George Torquil
    39 Barons Court Road
    W14 9DZ London
    Secretary
    39 Barons Court Road
    W14 9DZ London
    BritishResearcher71870630001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    ABERCROMBY LITTLE, Raymond
    82 The Spinney
    HP9 1SA Beaconsfield
    Buckinghamshire
    Director
    82 The Spinney
    HP9 1SA Beaconsfield
    Buckinghamshire
    BritishTechnical Director100264080001
    CAMPBELL, George Torquil
    39 Barons Court Road
    W14 9DZ London
    Director
    39 Barons Court Road
    W14 9DZ London
    BritishResearcher71870630001
    MIRZA JEEWON, Mah Naz Rasool
    16 Earl Close
    HP13 5EH High Wycombe
    Buckinghamshire
    Director
    16 Earl Close
    HP13 5EH High Wycombe
    Buckinghamshire
    BritishAccountant99016450001
    CORNHILL REGISTRARS LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Director
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    88150130001

    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