About

Registered Number: 07554525
Date of Incorporation: 07/03/2011 (13 years and 1 month ago)
Company Status: Liquidation
Registered Address: 3 Field Court, Grays Inn, London, WC1R 5EF

 

Established in 2011, Airport Parking Service Ltd have registered office in London, it has a status of "Liquidation". This business has 3 directors listed as Ali, Sabir Zulfiqar, Dhillon, Jasminder, Dhillon, Jasminder in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Sabir Zulfiqar 01 April 2016 - 1
DHILLON, Jasminder 07 March 2011 18 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DHILLON, Jasminder 22 June 2011 30 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 January 2018
RESOLUTIONS - N/A 10 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2018
LIQ02 - N/A 10 January 2018
DISS16(SOAS) - N/A 15 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
DISS16(SOAS) - N/A 08 April 2017
AA - Annual Accounts 07 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 03 October 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 27 August 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AA - Annual Accounts 27 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 03 March 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 04 March 2013
TM02 - Termination of appointment of secretary 18 February 2013
AR01 - Annual Return 13 July 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
AP01 - Appointment of director 05 July 2011
SH01 - Return of Allotment of shares 04 July 2011
AP03 - Appointment of secretary 22 June 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AP01 - Appointment of director 08 April 2011
CH01 - Change of particulars for director 06 April 2011
AP01 - Appointment of director 05 April 2011
NEWINC - New incorporation documents 07 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.