About

Registered Number: 08075669
Date of Incorporation: 18/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 89 C/D London Road, Morden, Surrey, SM4 5HP,

 

Based in Morden, Airborne Centre Ltd was established in 2012, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Malik, Mansoor Azhar, Malik, Mansoor Azhar, Ahmed, Irfan, Ahmed, Waseem, Safdar, Mohsan Hussain are the current directors of Airborne Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Mansoor Azhar 29 January 2013 - 1
AHMED, Irfan 18 May 2012 29 January 2013 1
AHMED, Waseem 18 May 2012 29 January 2013 1
SAFDAR, Mohsan Hussain 10 July 2012 29 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Mansoor Azhar 18 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 September 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
AA - Annual Accounts 02 December 2016
CS01 - N/A 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 11 February 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
DISS40 - Notice of striking-off action discontinued 23 June 2015
AA - Annual Accounts 20 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 04 February 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 20 July 2012
NEWINC - New incorporation documents 18 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.