About

Registered Number: 07424232
Date of Incorporation: 29/10/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (6 years and 10 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Having been setup in 2010, Avolon Aerospace Uk 1 Ltd are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed as Masson, Sunil, Osborne, Jodie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSON, Sunil 03 July 2014 - 1
OSBORNE, Jodie 29 October 2010 03 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 March 2017
AD01 - Change of registered office address 05 February 2016
RESOLUTIONS - N/A 02 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2016
4.70 - N/A 02 February 2016
AR01 - Annual Return 30 October 2015
RP04 - N/A 30 October 2015
RP04 - N/A 30 October 2015
RP04 - N/A 29 October 2015
AA - Annual Accounts 04 September 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 18 August 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP03 - Appointment of secretary 14 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 July 2012
CH01 - Change of particulars for director 26 June 2012
AA01 - Change of accounting reference date 19 April 2012
AR01 - Annual Return 16 November 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 27 June 2011
RESOLUTIONS - N/A 15 December 2010
AP01 - Appointment of director 15 December 2010
NEWINC - New incorporation documents 29 October 2010

Mortgages & Charges

Description Date Status Charge by
A deed of account charge 01 July 2011 Fully Satisfied

N/A

A deed of security assignment 08 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.