Company NameAir Connections (UK) Ltd
Company StatusDissolved
Company Number04479506
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameGalaxy Travel (Stansted) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameMrs Nicola Alsford
NationalityBritish
StatusClosed
Appointed25 October 2002(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Graveley Way
Hilton
Cambridgeshire
PE28 9QA
Director NameMr Stephen Andrew Alsford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 07 June 2011)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence AddressBrook House 14 Graveley Way
Hilton
Huntingdon
Cambridgeshire
PE28 9QA
Director NameMrs Nicola Alsford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Graveley Way
Hilton
Cambridgeshire
PE28 9QA
Secretary NameLynda Joyce Hall
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Elsenham Hall
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DP
Director NameGrahame Paul Reed
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 25 October 2002)
RoleTelecom Engineer
Correspondence Address26 Alder Close
Bishops Stortford
Hertfordshire
CM23 4JX
Director NameTerence Alfred Alsford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2005)
RoleRetired
Correspondence Address6 Boughton Road
Fincham
Kings Lynn
Norfolk
PE33 9ER

Location

Registered AddressWenden Court, Station Road
Wendens Ambo
Saffron Walden
Essex
CB11 4LB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Financials

Year2014
Net Worth-£11,201
Current Liabilities£25,605

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2010Voluntary strike-off action has been suspended (1 page)
10 August 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (3 pages)
12 July 2010Application to strike the company off the register (3 pages)
20 December 2009Current accounting period extended from 31 March 2009 to 31 December 2009 (1 page)
20 December 2009Current accounting period extended from 31 March 2009 to 31 December 2009 (1 page)
3 August 2009Return made up to 08/07/09; full list of members (3 pages)
3 August 2009Return made up to 08/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 August 2008Return made up to 08/07/08; full list of members (3 pages)
21 August 2008Return made up to 08/07/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 July 2007Return made up to 08/07/07; full list of members (2 pages)
30 July 2007Return made up to 08/07/07; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: brook house graveley way hilton cambridgeshire PE28 9QA (1 page)
12 February 2007Registered office changed on 12/02/07 from: brook house graveley way hilton cambridgeshire PE28 9QA (1 page)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
16 August 2005Return made up to 08/07/05; full list of members (3 pages)
16 August 2005Return made up to 08/07/05; full list of members (3 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
29 November 2004Company name changed galaxy travel (stansted) LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed galaxy travel (stansted) LIMITED\certificate issued on 29/11/04 (2 pages)
9 August 2004Return made up to 08/07/04; full list of members (7 pages)
9 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Return made up to 08/07/03; full list of members (7 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002New director appointed (2 pages)
8 July 2002Incorporation (16 pages)
8 July 2002Incorporation (16 pages)