Company NameNiyat Aviation Limited
Company StatusDissolved
Company Number09026579
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Director

Director NameMr Eyasu Berhane Hagos
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Robin Hood Road
Norwich
Norfolk
NR4 6BU

Location

Registered Address1386 London Road
Leigh-On-Sea
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts7 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End07 May

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 7 May 2017 (2 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 March 2017Registered office address changed from 13 Cavalry Ride Norwich NR3 1UA England to 1386 London Road Leigh-on-Sea SS9 2UJ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 13 Cavalry Ride Norwich NR3 1UA England to 1386 London Road Leigh-on-Sea SS9 2UJ on 2 March 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 7 May 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 7 May 2016 (3 pages)
19 December 2016Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to 13 Cavalry Ride Norwich NR3 1UA on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to 13 Cavalry Ride Norwich NR3 1UA on 19 December 2016 (1 page)
28 June 2016Director's details changed for Mr Eyasu Berhane Hagos on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Director's details changed for Mr Eyasu Berhane Hagos on 1 June 2016 (2 pages)
5 February 2016Previous accounting period shortened from 31 May 2015 to 7 May 2015 (1 page)
5 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
5 February 2016Previous accounting period shortened from 31 May 2015 to 7 May 2015 (1 page)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)