About

Registered Number: 03747410
Date of Incorporation: 07/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 3 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, OX9 3XA,

 

Based in Thame in Oxfordshire, Ai Traffic Management Ltd was established in 1999. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 01 August 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 12 April 2014
CERTNM - Change of name certificate 21 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 May 2010
AA01 - Change of accounting reference date 29 April 2010
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 29 November 2000
287 - Change in situation or address of Registered Office 19 September 2000
363s - Annual Return 14 April 2000
225 - Change of Accounting Reference Date 28 January 2000
288b - Notice of resignation of directors or secretaries 08 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.