London
NW11 7AN
Secretary Name | Mr Mohamed Sarwar Moghul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cedar Way Langley Sloughy Berkshire SL3 7JX |
Director Name | Mrs Meenal Mehta |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heathgate London NW11 7AN |
Director Name | Mr Stephen Gregory Street |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 English Street Mile End London E3 4TA |
Director Name | Mr Frank Goldstein |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Thornhill Crescent Islington London N1 1BL |
Director Name | Mr Nigel James Alexander Learmond |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Marryat Road Wimbledon London SW19 5BD |
Director Name | Peter Alexander Learmond |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Anvil Cottage Conford Liphook Hampshire GU30 7QW |
Director Name | Mr Ashley Vyvian Arthur Mills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kenilworth Court Asthill Grove Coventry CV3 6HZ |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | kalair.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01279 874077 |
Telephone region | Bishops Stortford |
Registered Address | Romeera House London Stansted Airport Stansted Essex CM24 1QL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Kearsley Airways (Holdings) LTD 50.00% Ordinary A |
---|---|
5k at £1 | Kearsley Airways (Holdings) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £222 |
Net Worth | £6,333 |
Current Liabilities | £117,631 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
19 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
13 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
8 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
11 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
11 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
4 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
4 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
19 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
19 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
19 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
16 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
28 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 January 2003 | Return made up to 24/11/02; full list of members (8 pages) |
3 January 2003 | Return made up to 24/11/02; full list of members (8 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
2 January 2002 | Return made up to 24/11/01; full list of members (7 pages) |
2 January 2002 | Return made up to 24/11/01; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
29 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
29 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
10 October 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
10 October 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
22 September 2000 | Memorandum and Articles of Association (25 pages) |
22 September 2000 | Memorandum and Articles of Association (25 pages) |
20 September 2000 | Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 September 2000 | Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
21 January 2000 | Accounts made up to 30 November 1999 (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 190 strand london WC2R 1JN (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 190 strand london WC2R 1JN (1 page) |
6 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
17 December 1998 | Company name changed lawgra (no.514) LIMITED\certificate issued on 17/12/98 (2 pages) |
17 December 1998 | Company name changed lawgra (no.514) LIMITED\certificate issued on 17/12/98 (2 pages) |
24 November 1998 | Incorporation (19 pages) |