About

Registered Number: 03234536
Date of Incorporation: 06/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2017 (6 years and 8 months ago)
Registered Address: Russell Square House 10-12 Russell Square, London, WC1B 5LF

 

Founded in 1996, Atc Air Express Ltd are based in London. The companies directors are Creagh, Tracey, Daffern, Fabian Miles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAFFERN, Fabian Miles 20 August 1996 14 January 2000 1
Secretary Name Appointed Resigned Total Appointments
CREAGH, Tracey 14 January 2000 15 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 May 2017
4.68 - Liquidator's statement of receipts and payments 09 January 2017
4.68 - Liquidator's statement of receipts and payments 11 February 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2014
4.68 - Liquidator's statement of receipts and payments 12 February 2013
LIQ MISC - N/A 30 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2012
LIQ MISC OC - N/A 17 September 2012
4.40 - N/A 17 September 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
F10.2 - N/A 12 May 2011
RESOLUTIONS - N/A 23 December 2010
RESOLUTIONS - N/A 23 December 2010
4.20 - N/A 23 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2010
AD01 - Change of registered office address 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 03 September 2007
395 - Particulars of a mortgage or charge 31 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 18 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 17 September 2003
363s - Annual Return 30 August 2002
395 - Particulars of a mortgage or charge 23 May 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 03 August 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 28 December 2000
CERTNM - Change of name certificate 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 07 August 1998
395 - Particulars of a mortgage or charge 24 June 1998
AA - Annual Accounts 28 April 1998
225 - Change of Accounting Reference Date 28 April 1998
363s - Annual Return 30 October 1997
225 - Change of Accounting Reference Date 23 June 1997
288a - Notice of appointment of directors or secretaries 27 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
287 - Change in situation or address of Registered Office 07 October 1996
288 - N/A 04 October 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
287 - Change in situation or address of Registered Office 04 September 1996
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2007 Outstanding

N/A

Debenture 15 May 2002 Fully Satisfied

N/A

Deed of charge over credit balances 18 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.