About

Registered Number: 02066880
Date of Incorporation: 23/10/1986 (37 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX,

 

Founded in 1986, Airstream Design Systems Ltd have registered office in Havant, it has a status of "Dissolved". There are 5 directors listed as Willis, Pamela, Willis, Pamela, Appleton, John Derek, Cowen, Irene Gillian, Willis, Joseph Charles for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Airstream Design Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Pamela 16 March 2016 - 1
APPLETON, John Derek N/A 25 April 2005 1
COWEN, Irene Gillian 25 April 2005 01 April 2008 1
WILLIS, Joseph Charles N/A 16 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Pamela 25 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 13 September 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 16 November 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 31 May 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 22 November 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 13 February 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 10 March 1999
RESOLUTIONS - N/A 15 February 1999
RESOLUTIONS - N/A 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
123 - Notice of increase in nominal capital 15 February 1999
225 - Change of Accounting Reference Date 16 December 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 15 May 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 15 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 06 April 1988
288 - N/A 27 October 1986
287 - Change in situation or address of Registered Office 27 October 1986
CERTINC - N/A 23 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 May 2006 Outstanding

N/A

Debenture 17 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.