About

Registered Number: 06962785
Date of Incorporation: 15/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 7 months ago)
Registered Address: Suite B 29 Harley Street, London, W1G 9QR,

 

Based in London, Airbagcenter Ltd was registered on 15 July 2009, it has a status of "Dissolved". We do not know the number of employees at this organisation. Paterson, Claudia, Henschel, Claus, Henschel, Claus, Paterson, Claudia, Paterson, Claudia, Bizewski, Arthur are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSCHEL, Claus 20 November 2009 - 1
BIZEWSKI, Arthur 15 July 2009 20 November 2009 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Claudia 07 April 2010 - 1
HENSCHEL, Claus 15 July 2009 20 November 2009 1
PATERSON, Claudia 07 April 2010 16 April 2010 1
PATERSON, Claudia 07 April 2010 13 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 06 September 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AA - Annual Accounts 16 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
DISS16(SOAS) - N/A 11 August 2011
AD01 - Change of registered office address 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 09 August 2010
AP03 - Appointment of secretary 16 May 2010
AD01 - Change of registered office address 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AD01 - Change of registered office address 13 May 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP03 - Appointment of secretary 08 April 2010
AP03 - Appointment of secretary 08 April 2010
AP01 - Appointment of director 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD01 - Change of registered office address 20 October 2009
NEWINC - New incorporation documents 15 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.