Company NameMLS Aviation Limited
Company StatusDissolved
Company Number04082839
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameBabington Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Rafaraci
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2001(3 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 210 The Courtyard Skyline 120 Business Park
Avenue West Great Notley
Braintree
Essex
CM77 7AA
Secretary NameDr Anton Micallef
NationalityMaltese
StatusClosed
Appointed12 January 2001(3 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 19 April 2022)
RoleLawyer
Correspondence AddressAdam House Adam Street
London
WC2N 6AA
Director NameLee Ernest Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCorporate Manager
Correspondence Address8 Northfield Road
London
E6 2AJ
Director NameGeorge Tzanakos
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed12 January 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 2004)
RoleBusinesman
Correspondence Address191 Merchants Street
Valletta
Vlt10
Director NameMr Antonio Riera Mari
Date of BirthJune 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed12 January 2001(3 months, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 11 March 2017)
RoleBusinesman
Country of ResidenceMalta
Correspondence Address18 The Piazza
Tigne Point
Sliema
Malta
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered AddressUnit 210 The Courtyard Skyline 120 Business Park
Avenue West Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

2 at £1Mls Holdings Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,573
Current Liabilities£16,575

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
21 January 2022Application to strike the company off the register (3 pages)
19 January 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
26 June 2018Notification of Frank Rafaraci as a person with significant control on 1 July 2016 (2 pages)
26 June 2018Director's details changed for Mr Frank Rafaraci on 26 June 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
21 June 2017Director's details changed for Mr Frank Rafaraci on 20 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Frank Rafaraci on 20 June 2017 (2 pages)
3 May 2017Termination of appointment of Antonio Riera Mari as a director on 11 March 2017 (1 page)
3 May 2017Termination of appointment of Antonio Riera Mari as a director on 11 March 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 June 2016Director's details changed for Mr Frank Rafaraci on 14 June 2016 (3 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Secretary's details changed for Dr Anton Micallef on 14 June 2016 (1 page)
20 June 2016Director's details changed for Mr Frank Rafaraci on 14 June 2016 (3 pages)
20 June 2016Secretary's details changed for Dr Anton Micallef on 14 June 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
24 October 2012Director's details changed for Mr Frank Rafaraci on 23 September 2012 (2 pages)
24 October 2012Director's details changed for Mr Antonio Riera Mari on 23 September 2012 (2 pages)
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Mr Frank Rafaraci on 23 September 2012 (2 pages)
24 October 2012Director's details changed for Mr Antonio Riera Mari on 23 September 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mr Frank Rafaraci on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Frank Rafaraci on 10 October 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
30 November 2010Director's details changed for Frank Rafaraci on 30 October 2009 (2 pages)
30 November 2010Director's details changed for Antonio Riera Mari on 30 October 2009 (2 pages)
30 November 2010Director's details changed for Frank Rafaraci on 30 October 2009 (2 pages)
30 November 2010Director's details changed for Antonio Riera Mari on 30 October 2009 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2009Registered office address changed from Unit 210, the Courtyard Skyline 120 Business Park Braintree Essex CM77 7AA on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Unit 210, the Courtyard Skyline 120 Business Park Braintree Essex CM77 7AA on 13 November 2009 (1 page)
12 November 2009Secretary's details changed for Dr Anton Micallef on 23 September 2009 (1 page)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
12 November 2009Secretary's details changed for Dr Anton Micallef on 23 September 2009 (1 page)
30 October 2009Registered office address changed from 2Nd Floor 3 Ducketts Wharf Bishops Stortford CM23 3AR on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 2Nd Floor 3 Ducketts Wharf Bishops Stortford CM23 3AR on 30 October 2009 (1 page)
2 December 2008Return made up to 24/09/08; full list of members (3 pages)
2 December 2008Return made up to 24/09/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 October 2007Return made up to 24/09/07; no change of members (7 pages)
17 October 2007Return made up to 24/09/07; no change of members (7 pages)
25 October 2006Return made up to 24/09/06; full list of members (7 pages)
25 October 2006Return made up to 24/09/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 October 2005Return made up to 24/09/05; full list of members (7 pages)
26 October 2005Return made up to 24/09/05; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 August 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
16 August 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
25 November 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
25 November 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
21 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2004Delivery ext'd 3 mth 31/10/03 (1 page)
30 June 2004Registered office changed on 30/06/04 from: 8TH floor 20 berkeley square london W1J 6EQ (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 8TH floor 20 berkeley square london W1J 6EQ (2 pages)
30 June 2004Delivery ext'd 3 mth 31/10/03 (1 page)
7 November 2003Registered office changed on 07/11/03 from: 26 grosvenor street london W1K 4QW (1 page)
7 November 2003Registered office changed on 07/11/03 from: 26 grosvenor street london W1K 4QW (1 page)
16 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
16 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
2 October 2003Return made up to 24/09/03; full list of members (7 pages)
2 October 2003Return made up to 24/09/03; full list of members (7 pages)
21 January 2003Full accounts made up to 31 October 2001 (8 pages)
21 January 2003Full accounts made up to 31 October 2001 (8 pages)
23 October 2002Return made up to 03/10/02; full list of members (7 pages)
23 October 2002Return made up to 03/10/02; full list of members (7 pages)
19 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2001Registered office changed on 09/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
9 May 2001Registered office changed on 09/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
5 January 2001Company name changed babington LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed babington LIMITED\certificate issued on 05/01/01 (2 pages)
3 October 2000Incorporation (19 pages)
3 October 2000Incorporation (19 pages)