About

Registered Number: 03428208
Date of Incorporation: 03/09/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years and 9 months ago)
Registered Address: Bank Chambers, 1-3 Woodford Avenue, Gants Hill Ilford, Essex, IG2 6UF

 

Airforce-blue Ltd was setup in 1997. We don't currently know the number of employees at the company. The current directors of Airforce-blue Ltd are Shaw, Ryan Jack Richard, Shaw, Lester, Cameron Smith, Alexandra, Cameron-smith, Adrienne Blanch.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Lester 03 September 1997 - 1
CAMERON-SMITH, Adrienne Blanch 03 September 1997 21 February 2005 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Ryan Jack Richard 21 February 2005 - 1
CAMERON SMITH, Alexandra 03 September 1997 21 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 30 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 08 October 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 25 March 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 26 March 2012
AA01 - Change of accounting reference date 29 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 March 2011
AA01 - Change of accounting reference date 19 March 2011
AA01 - Change of accounting reference date 24 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 08 February 2001
CERTNM - Change of name certificate 27 November 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 09 February 1999
363s - Annual Return 07 October 1998
225 - Change of Accounting Reference Date 11 March 1998
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.