About

Registered Number: 03755144
Date of Incorporation: 16/04/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: 3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Based in London, Airtime Central Ltd was founded on 16 April 1999, it's status is listed as "Dissolved". The companies director is Jones, Michael Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Michael Trevor 10 May 2000 24 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 25 February 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 September 2010
AR01 - Annual Return 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 15 September 2004
225 - Change of Accounting Reference Date 19 August 2004
287 - Change in situation or address of Registered Office 18 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 08 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.