About

Registered Number: 04932117
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 22 Kineton Road, Upper Shirley, Southampton, Hampshire, SO15 7PQ

 

Based in Southampton in Hampshire, Air Cushion Landing Systems Ltd was setup in 2003, it's status is listed as "Dissolved". There are 2 directors listed as Brooke, Nicholas Luke, London, Russell John for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Nicholas Luke 15 October 2003 - 1
LONDON, Russell John 14 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.