Company NameAir 4 Limited
Company StatusDissolved
Company Number03354179
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameJames Montgomery Millar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(5 days after company formation)
Appointment Duration4 years, 4 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address156 Guilfords
Harlow
Essex
CM17 0HZ
Secretary NameJane Caroline Millar
NationalityBritish
StatusClosed
Appointed22 April 1997(5 days after company formation)
Appointment Duration4 years, 4 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address156 Guilfords
Harlow
Essex
CM17 0HZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address156 Guilfords
Harlow
Essex
CM17 0HZ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Financials

Year2014
Turnover£21,862
Net Worth£480
Cash£1,683
Current Liabilities£2,655

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
9 February 2000Full accounts made up to 30 April 1999 (9 pages)
18 May 1999Return made up to 17/04/99; no change of members (4 pages)
7 December 1998Full accounts made up to 30 April 1998 (8 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 372 old street london EC1V 9LT (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
17 April 1997Incorporation (12 pages)