RIZON JET UK LIMITED
Overview
| Company Name | RIZON JET UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06734818 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RIZON JET UK LIMITED?
- Non-scheduled passenger air transport (51102) / Transportation and storage
Where is RIZON JET UK LIMITED located?
| Registered Office Address | 4th Floor Allan House 10 John Princes Street W1G 0AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIZON JET UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for RIZON JET UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to May 18, 2018 | 18 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 18, 2017 | 23 pages | LIQ03 | ||||||||||||||
Registered office address changed from Building 510 Churchill Way Biggin Hill Kent TN16 3BN to 4th Floor Allan House 10 John Princes Street London W1G 0AH on Jun 16, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher Clive Bannister as a secretary on May 24, 2016 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ghanim Bin Saad Alsaad M Al-Kuwari as a director on Apr 06, 2016 | 3 pages | AP01 | ||||||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Director's details changed for Ms Carla Hanna on Jul 02, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Carla Hanna as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Anthony Joseph Mcgreal as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Barclay Saastad as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barclay Saastad as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Termination of appointment of Margaret Alston as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of RIZON JET UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIN SAAD ALSAAD M AL-KUWARI, Ghanim | Director | Churchill Way Biggin Hill TN16 3BN Westerham Building 510 Kent United Kingdom | Qatar | Qatari | 207354580001 | |||||
| HANNA, Carla | Director | Allan House 10 John Princes Street W1G 0AH London 4th Floor | Qatar | Lebanese | 189199770001 | |||||
| MCGREAL, Anthony Joseph | Director | Allan House 10 John Princes Street W1G 0AH London 4th Floor | England | British | 77996570001 | |||||
| ALSTON, Margaret Catherine | Secretary | Churchill Way Biggin Hill Airport TN16 3BN Biggin Hill Building 510 Kent | British | 153837670001 | ||||||
| BANNISTER, Christopher Clive | Secretary | Churchill Way TN16 3BN Biggin Hill Building 510 Kent | 167397700001 | |||||||
| PHILLIPS, John Joseph | Secretary | High Street IP6 8AW Needham Market 76 Suffolk | British | 73150260002 | ||||||
| PHILLIPS, John Joseph | Secretary | High Street IP6 8AW Needham Market 76 Suffolk | British | 73150260002 | ||||||
| QA REGISTRARS LIMITED | Secretary | St Nicholas Close WD6 3EW Elstree The Studio Herts Wd6 3ew | 134218620001 | |||||||
| COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts | England | British | 133664840001 | |||||
| CURTIS, William Spencer Seymour | Director | Huda Palms Al Nakheel Highway Block 528 Bar Bar Villa 17 Kingdom Of Bahrain | British | 134360150001 | ||||||
| ENZ, Patrick Willy | Director | Churchill Way TN16 3BN Biggin Hill Building 510 Kent | Qatar | Swiss | 149094090001 | |||||
| NIKOLAJSEN, Jackie Lund | Director | Churchill Way TN16 3BN Biggin Hill Building 510 Kent | England | Danish | 148994310001 | |||||
| SAASTAD, Barclay Joel | Director | Stratton Street W19 8LF London 8-9 United Kingdom | England | Canadian | 163165680001 |
Does RIZON JET UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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