About

Registered Number: 08840141
Date of Incorporation: 10/01/2014 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2020 (4 years ago)
Registered Address: 200 Aldersgate Street, London, Greater London, EC1A 4HD

 

Aviator Bhx Ltd was founded on 10 January 2014 with its registered office in Greater London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 4 directors listed as Andersson, Birgitta, Hoehn, Thomas, Spindler, Johannes, Westlake, Deborah for Aviator Bhx Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSSON, Birgitta 15 May 2014 28 November 2016 1
HOEHN, Thomas 10 January 2014 15 May 2014 1
SPINDLER, Johannes 10 January 2014 15 May 2014 1
WESTLAKE, Deborah 10 January 2014 31 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2020
LIQ14 - N/A 28 January 2020
LIQ03 - N/A 09 February 2019
LIQ03 - N/A 08 February 2018
4.20 - N/A 20 January 2017
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
LIQ MISC - N/A 28 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 16 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2016
CH04 - Change of particulars for corporate secretary 16 August 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
MR01 - N/A 06 April 2016
MR01 - N/A 15 February 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 05 January 2016
AP04 - Appointment of corporate secretary 16 September 2015
AR01 - Annual Return 04 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2015
CH01 - Change of particulars for director 03 March 2015
CERTNM - Change of name certificate 21 August 2014
RESOLUTIONS - N/A 16 June 2014
AA01 - Change of accounting reference date 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AD01 - Change of registered office address 12 May 2014
NEWINC - New incorporation documents 10 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2016 Outstanding

N/A

A registered charge 11 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.