About

Registered Number: 03823494
Date of Incorporation: 11/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG

 

Established in 1999, Airlock Ltd are based in London. We don't know the number of employees at the business. The companies directors are listed as Basran, Raj, Munis, Joanne, Bailey, Sarah Anne, Chordell Limited, Walls Eckley, Gillian, Walls Eckley, Gillian, Denne, Joseph Michael, Lebens, William James, Nice, William Oliver Backwell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNE, Joseph Michael 06 June 2001 17 February 2011 1
LEBENS, William James 06 June 2001 17 February 2011 1
NICE, William Oliver Backwell 06 June 2001 29 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BASRAN, Raj 07 February 2012 - 1
MUNIS, Joanne 07 April 2015 - 1
BAILEY, Sarah Anne 13 January 2014 02 April 2015 1
CHORDELL LIMITED 11 August 1999 25 February 2002 1
WALLS ECKLEY, Gillian 17 May 2012 24 October 2013 1
WALLS ECKLEY, Gillian 13 April 2011 07 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
CS01 - N/A 17 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 07 July 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 02 July 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 July 2014
AP03 - Appointment of secretary 12 February 2014
TM02 - Termination of appointment of secretary 24 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP03 - Appointment of secretary 17 May 2012
TM02 - Termination of appointment of secretary 09 March 2012
AP03 - Appointment of secretary 05 March 2012
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 26 August 2011
AP03 - Appointment of secretary 17 May 2011
SH01 - Return of Allotment of shares 24 February 2011
AP01 - Appointment of director 24 February 2011
AD01 - Change of registered office address 24 February 2011
AA01 - Change of accounting reference date 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AAMD - Amended Accounts 06 October 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 11 February 2010
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2008
RESOLUTIONS - N/A 29 March 2008
123 - Notice of increase in nominal capital 29 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 30 April 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 25 June 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
CERTNM - Change of name certificate 15 May 2001
CERTNM - Change of name certificate 26 March 2001
DISS40 - Notice of striking-off action discontinued 20 March 2001
AA - Annual Accounts 16 March 2001
GAZ1 - First notification of strike-off action in London Gazette 13 February 2001
CERTNM - Change of name certificate 23 March 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.