About

Registered Number: 07026697
Date of Incorporation: 22/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 10 months ago)
Registered Address: Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA

 

Airey Enterprises Ltd was founded on 22 September 2009 and are based in London, it's status is listed as "Dissolved". The organisation has 2 directors listed as Airey, Julie Anne, Qa Registrars Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIREY, Julie Anne 22 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 22 September 2009 22 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
AA - Annual Accounts 26 October 2017
AA01 - Change of accounting reference date 20 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 10 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AP01 - Appointment of director 17 November 2009
SH01 - Return of Allotment of shares 12 November 2009
AP01 - Appointment of director 12 November 2009
AA01 - Change of accounting reference date 12 November 2009
RESOLUTIONS - N/A 26 September 2009
RESOLUTIONS - N/A 26 September 2009
123 - Notice of increase in nominal capital 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
NEWINC - New incorporation documents 22 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.