About

Registered Number: 07448679
Date of Incorporation: 23/11/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2018 (6 years and 7 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Having been setup in 2010, Avolon Aerospace Uk 3 Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Masson, Sunil, Osborne, Jodie, Gilding, Sally Margaret are listed as directors of the organisation. We do not know the number of employees at Avolon Aerospace Uk 3 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILDING, Sally Margaret 03 July 2014 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MASSON, Sunil 03 July 2014 - 1
OSBORNE, Jodie 23 November 2010 03 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2018
LIQ13 - N/A 05 June 2018
4.70 - N/A 08 May 2017
RESOLUTIONS - N/A 20 April 2017
AD01 - Change of registered office address 20 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 20 September 2016
MR05 - N/A 02 February 2016
MR05 - N/A 02 February 2016
MR04 - N/A 02 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 04 September 2015
MR01 - N/A 24 July 2015
MR01 - N/A 24 July 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
TM01 - Termination of appointment of director 14 July 2014
AP03 - Appointment of secretary 14 July 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
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 October 2013
MR01 - N/A 20 August 2013
MR01 - N/A 20 August 2013
MR04 - N/A 20 August 2013
MR04 - N/A 20 August 2013
MR01 - N/A 15 August 2013
MR01 - N/A 15 August 2013
AR01 - Annual Return 27 November 2012
AP03 - Appointment of secretary 27 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
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 02 December 2011
RESOLUTIONS - N/A 15 December 2010
AP01 - Appointment of director 15 December 2010
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Lease assignment 12 December 2011 Fully Satisfied

N/A

Account charge 12 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.