About

Registered Number: 03863438
Date of Incorporation: 22/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 1 Ivanhoe Road, Finchampstead, Wokingham, Berkshire, RG40 4QQ

 

Having been setup in 1999, Airinmar Group Ltd has its registered office in Wokingham. Regan, Robert, Holmes, John are listed as the directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, John 11 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Robert 11 October 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 05 March 2013
AA01 - Change of accounting reference date 07 December 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AUD - Auditor's letter of resignation 31 May 2012
MISC - Miscellaneous document 23 May 2012
AR01 - Annual Return 22 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 25 October 2011
AP03 - Appointment of secretary 20 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 09 January 2009
RESOLUTIONS - N/A 23 December 2008
MEM/ARTS - N/A 23 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2008
MISC - Miscellaneous document 23 December 2008
CAP-SS - N/A 23 December 2008
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
RESOLUTIONS - N/A 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
123 - Notice of increase in nominal capital 04 August 2008
RESOLUTIONS - N/A 01 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2007
AA - Annual Accounts 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
RESOLUTIONS - N/A 18 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 08 December 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 08 November 2004
RESOLUTIONS - N/A 22 January 2004
AUD - Auditor's letter of resignation 18 January 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 20 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 12 February 2002
395 - Particulars of a mortgage or charge 10 January 2002
RESOLUTIONS - N/A 06 December 2001
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
395 - Particulars of a mortgage or charge 16 February 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
363a - Annual Return 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
225 - Change of Accounting Reference Date 10 August 2000
RESOLUTIONS - N/A 05 May 2000
MEM/ARTS - N/A 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
395 - Particulars of a mortgage or charge 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
395 - Particulars of a mortgage or charge 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
123 - Notice of increase in nominal capital 06 January 2000
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
MEM/ARTS - N/A 14 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
CERTNM - Change of name certificate 19 November 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2008 Outstanding

N/A

Assignment of keyman life policy 03 January 2002 Fully Satisfied

N/A

A loan facility letter in respect of a debenture dated 23 december 1999 29 January 2001 Fully Satisfied

N/A

Assignment of keyman life policy 10 November 2000 Fully Satisfied

N/A

Assignment of keyman life policy 25 October 2000 Fully Satisfied

N/A

Debenture 23 December 1999 Outstanding

N/A

Debenture 23 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.