About

Registered Number: 07184268
Date of Incorporation: 10/03/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Barbury House 8 Hardy Close, Nelson Court Business Centre, Preston, PR2 2XP,

 

Founded in 2010, Airsense Wireless Ltd has its registered office in Preston, it's status in the Companies House registry is set to "Dissolved". There are 8 directors listed as Endicott, Dominic, Frank, Philip, Cole, Simon Robert, Thompson, David Peter, Althaus, Jeffrey Robert, King, James, Muldoon, Paul Francis, Vinas, Jordi for the business in the Companies House registry. We do not know the number of employees at Airsense Wireless Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDICOTT, Dominic 05 August 2011 - 1
FRANK, Philip 28 October 2016 - 1
ALTHAUS, Jeffrey Robert 20 May 2013 05 September 2016 1
KING, James 27 January 2012 12 December 2012 1
MULDOON, Paul Francis 20 June 2011 20 July 2011 1
VINAS, Jordi 02 August 2011 22 January 2016 1
Secretary Name Appointed Resigned Total Appointments
COLE, Simon Robert 15 June 2011 06 October 2011 1
THOMPSON, David Peter 10 March 2010 15 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 10 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 23 March 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 07 October 2017
AD01 - Change of registered office address 21 July 2017
AD01 - Change of registered office address 20 July 2017
OC - Order of Court 10 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 11 May 2017
AA01 - Change of accounting reference date 21 December 2016
AP01 - Appointment of director 04 November 2016
AA01 - Change of accounting reference date 27 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
SH01 - Return of Allotment of shares 01 September 2016
RESOLUTIONS - N/A 03 August 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 03 June 2016
RESOLUTIONS - N/A 15 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2016
SH19 - Statement of capital 15 February 2016
CAP-SS - N/A 15 February 2016
TM01 - Termination of appointment of director 24 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 14 January 2015
AA01 - Change of accounting reference date 18 November 2014
AD01 - Change of registered office address 17 November 2014
AD01 - Change of registered office address 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 16 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AA - Annual Accounts 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 14 February 2012
CERTNM - Change of name certificate 08 February 2012
CONNOT - N/A 26 January 2012
AP01 - Appointment of director 03 November 2011
RP04 - N/A 26 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2011
CERTNM - Change of name certificate 14 October 2011
CONNOT - N/A 14 October 2011
RESOLUTIONS - N/A 23 September 2011
RESOLUTIONS - N/A 23 September 2011
SH01 - Return of Allotment of shares 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 21 July 2011
RESOLUTIONS - N/A 14 July 2011
AP01 - Appointment of director 14 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
TM02 - Termination of appointment of secretary 23 June 2011
AP03 - Appointment of secretary 23 June 2011
AR01 - Annual Return 10 June 2011
NEWINC - New incorporation documents 10 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.