Dissolved
Dissolved 2013-08-01
Company Information for AJMAIR TRAVEL LIMITED
TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
05530750
Private Limited Company
Dissolved Dissolved 2013-08-01 |
Company Name | |
---|---|
AJMAIR TRAVEL LIMITED | |
Legal Registered Office | |
TAVISTOCK SQUARE LONDON | |
Company Number | 05530750 | |
---|---|---|
Date formed | 2005-08-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-03-31 | |
Date Dissolved | 2013-08-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 03:29:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FARZANA JABEEN CHOUDERY |
||
MUHAMMAD BOOTA CHOUDERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 62 WILSON STREET LONDON EC2A 2BU | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM UKW 10 FENCHURCH AVENUE LONDON EC3M 5BN | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 106 KATHERINE ROAD EASTHAM NEWHAM LONDON E6 1EN | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 98 MITCHAM ROAD EAST HAM LONDON E6 3NF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
88(2)R | AD 06/10/05--------- £ SI 40000@1=40000 £ IC 2/40002 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-13 |
Final Meetings | 2013-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as AJMAIR TRAVEL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AJMAIR TRAVEL LIMITED | Event Date | 2013-03-07 |
Notice is hereby given that a final meeting of the members of Ajmair Travel Limited will be held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 17 April 2013 at 11.00am to be followed on the same day at 11.15am by a final meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of them. A proxy need not be a member or creditor. The following resolutions will be put to the meetings: That the Joint Liquidators receipts and payments account be approved and that the Joint Liquidator receives their release. Proxies to be used at the meeting should be lodged at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 25 October 2007. Office Holder details: Simon James Underwood, (IP No. 2603) and Kevin Weir, (IP No. 9332) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details are available from Craig OKeefe of this office, by email cokeefe@menziesbr.co.uk, or by telephone 020 7387 5868. Simon James Underwood , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AJMAIR TRAVEL LIMITED | Event Date | 2013-02-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 29 March 2013 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, no later than 12.00 noon on the working day immediately before the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 25 October 2007. Office Holder details: Simon James Underwood, (IP No. 2603) and Kevin Weir, (IP No. 9332) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details contact: Simon James Underwood, Tel: 020 7387 5868 Email: sunderwood@menziesbr.co.uk Simon James Underwood and Kevin Weir , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |