AIRPORT STRATEGY & MARKETING LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusDISSOLVED
Company No.02815333
CategoryPrivate Limited Company
Incorporated05 May 1993
Age31 years, 28 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 19 days

SUMMARY

AIRPORT STRATEGY & MARKETING LIMITED is an dissolved private limited company with number 02815333. It was incorporated 31 years, 28 days ago, on 05 May 1993 and it was dissolved 5 years, 19 days ago, on 14 May 2019. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Claire Corbett

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Capital : 2,001 GBP

Date: 2018-12-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-12-04

Officer name: Crosswall Nominees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

New address: 5 Howick Place London SW1P 1WG

Change date: 2018-12-06

Old address: 240 Blackfriars Road London England SE1 8BF

Documents

View document PDF

Change corporate director company with change date

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-12-04

Officer name: Crosswall Nominees Limited

Documents

View document PDF

Change corporate director company with change date

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-12-04

Officer name: Unm Investments Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stroud

Change date: 2015-02-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Claire Corbett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Change corporate director company with change date

Date: 17 Apr 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Unm Investments Limited

Change date: 2015-02-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crosswall Nominees Limited

Change date: 2015-02-16

Documents

View document PDF

Change corporate director company with change date

Date: 17 Apr 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-02-16

Officer name: Crosswall Nominees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

New address: 240 Blackfriars Road London England SE1 8BF

Change date: 2015-04-02

Old address: Ludgate House 245 Blackfriars Road London SE1 9UY

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Corbett

Change date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Plose

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Corbett

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stroud

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenneth Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kerr

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Paul Plose

Documents

View document PDF

Statement of companys objects

Date: 10 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Kerr

Documents

View document PDF

Legacy

Date: 02 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crosswall Nominees Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Crosswall Nominees Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Unm Investments Limited

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalind Callander

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Callander

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grant

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stroud

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Howarth

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Old address: 113-115 Portland Street Manchester M1 6DW

Change date: 2010-08-31

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous

Date: 30 Jul 2010

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kenneth Grant

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mrs Rosalind Jane Callander

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr john kenneth grant

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan woolf

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 2@1=2 £ ic 1998/2000

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 17/06/99--------- £ si 100@1=100 £ ic 1018/1118

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/07/99--------- £ si 92@1=92 £ ic 926/1018

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 12/05/99--------- £ si 100@1=100 £ ic 826/926

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/03/99--------- £ si 706@1=706 £ ic 120/826

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 17/02/99 from: 65 bridge street manchester M3 3BQ

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CORPUSTY STORES LTD

CORPUSTY STORES, CORPUSTY,NORFOLK,NR11 6QG

Number:06026882
Status:ACTIVE
Category:Private Limited Company

DHD PAINTWORKS LTD

15 NORWICH CLOSE,SHEPSHED,LE12 9LZ

Number:10059427
Status:ACTIVE
Category:Private Limited Company

EMPANADAS TUCUMANAS LIMITED

UNIT 14 VALE INDUSTRIAL ESTATE 170 ROWAN ROAD,LONDON,SW16 5BN

Number:07292028
Status:ACTIVE
Category:Private Limited Company

QA TEST IT LTD

66 VAUGHAN WILLIAMS WAY,BRENTWOOD,CM14 5WQ

Number:11503963
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST VEHICLES LTD

1 CHITTY ROAD,SOUTHSEA,PO4 9NX

Number:10982578
Status:ACTIVE
Category:Private Limited Company

TONY QUINN LIMITED

98 BELPER ROAD,ILKESTON,DE7 6FQ

Number:05953435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source