About

Registered Number: 04524973
Date of Incorporation: 03/09/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Airline Recruitment Ltd was registered on 03 September 2002 with its registered office in London, it's status at Companies House is "Liquidation". This business has 3 directors listed as Cook, Ronald, Knowles, Maurice Leslie Faulkener, Wren, Roderick James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Ronald 27 May 2015 20 September 2019 1
KNOWLES, Maurice Leslie Faulkener 05 April 2006 31 July 2007 1
WREN, Roderick James 12 September 2002 05 April 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2020
LIQ01 - N/A 04 May 2020
AD01 - Change of registered office address 06 April 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
CH01 - Change of particulars for director 06 December 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
RESOLUTIONS - N/A 03 July 2019
SH01 - Return of Allotment of shares 02 July 2019
RESOLUTIONS - N/A 21 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2019
SH19 - Statement of capital 21 June 2019
CAP-SS - N/A 21 June 2019
PSC02 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
CH01 - Change of particulars for director 12 April 2017
MR04 - N/A 08 April 2017
MR04 - N/A 08 April 2017
AA - Annual Accounts 23 January 2017
PARENT_ACC - N/A 23 January 2017
AGREEMENT2 - N/A 23 January 2017
GUARANTEE2 - N/A 23 January 2017
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 02 February 2016
AP01 - Appointment of director 02 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2016
AA01 - Change of accounting reference date 30 November 2015
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 06 August 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 19 March 2014
TM01 - Termination of appointment of director 27 September 2013
AR01 - Annual Return 09 September 2013
AD04 - Change of location of company records to the registered office 09 September 2013
MISC - Miscellaneous document 12 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 13 September 2012
MEM/ARTS - N/A 20 August 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
RESOLUTIONS - N/A 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 07 January 2011
MG01 - Particulars of a mortgage or charge 25 September 2010
AR01 - Annual Return 20 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 25 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 01 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
225 - Change of Accounting Reference Date 19 September 2002
CERTNM - Change of name certificate 11 September 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 21 June 2012 Fully Satisfied

N/A

Debenture 21 June 2012 Fully Satisfied

N/A

Debenture 21 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.