About

Registered Number: 03152459
Date of Incorporation: 24/01/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2017 (6 years and 10 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Close Number 19 Ltd was founded on 24 January 1996, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIPP, Glen 01 November 2002 06 June 2008 1
CONSTABLE, Geraldine 01 May 1997 31 October 2001 1
EL-BORAI, Mohamed 11 January 2002 04 October 2002 1
FOLEY, Donal 11 January 2002 06 June 2008 1
HUBBARD, Christopher 01 June 2005 06 June 2008 1
MICHAELS, Terence John 01 November 1996 31 December 2001 1
QUINTABA, Carolyn Ann 06 June 1996 31 December 2003 1
TEWES, Rudi, Dr 04 October 2001 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Shirley 25 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 March 2017
4.68 - Liquidator's statement of receipts and payments 03 August 2016
AD01 - Change of registered office address 10 July 2015
RESOLUTIONS - N/A 09 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2015
4.70 - N/A 09 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2015
MR05 - N/A 18 June 2015
MR05 - N/A 18 June 2015
MR05 - N/A 15 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 27 January 2014
CERTNM - Change of name certificate 16 July 2013
AP01 - Appointment of director 18 June 2013
AA - Annual Accounts 11 June 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP03 - Appointment of secretary 25 February 2011
TM02 - Termination of appointment of secretary 25 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 26 January 2009
225 - Change of Accounting Reference Date 25 June 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
363a - Annual Return 28 January 2008
395 - Particulars of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 30 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
363a - Annual Return 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363a - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363a - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
CERTNM - Change of name certificate 31 March 2003
AUD - Auditor's letter of resignation 27 March 2003
AUD - Auditor's letter of resignation 11 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
363a - Annual Return 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
395 - Particulars of a mortgage or charge 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
AA - Annual Accounts 16 April 2002
395 - Particulars of a mortgage or charge 11 February 2002
395 - Particulars of a mortgage or charge 11 February 2002
363a - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
225 - Change of Accounting Reference Date 07 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
353 - Register of members 22 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
363a - Annual Return 06 February 2001
395 - Particulars of a mortgage or charge 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
395 - Particulars of a mortgage or charge 14 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
395 - Particulars of a mortgage or charge 07 July 2000
395 - Particulars of a mortgage or charge 15 June 2000
CERTNM - Change of name certificate 28 April 2000
AA - Annual Accounts 21 April 2000
395 - Particulars of a mortgage or charge 14 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
363a - Annual Return 15 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 February 2000
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 11 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
AA - Annual Accounts 01 June 1999
363a - Annual Return 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 30 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
353 - Register of members 09 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
225 - Change of Accounting Reference Date 19 August 1998
AA - Annual Accounts 27 July 1998
AUD - Auditor's letter of resignation 08 July 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
363a - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
AA - Annual Accounts 27 August 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
395 - Particulars of a mortgage or charge 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
363s - Annual Return 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
RESOLUTIONS - N/A 15 November 1996
MEM/ARTS - N/A 15 November 1996
287 - Change in situation or address of Registered Office 10 October 1996
288 - N/A 18 September 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
395 - Particulars of a mortgage or charge 20 June 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
395 - Particulars of a mortgage or charge 17 April 1996
395 - Particulars of a mortgage or charge 17 April 1996
395 - Particulars of a mortgage or charge 17 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

Description Date Status Charge by
An assignment and security agreement 19 November 2007 Outstanding

N/A

An assignment and security agreement 19 November 2007 Outstanding

N/A

Owner security assignment 09 November 2006 Fully Satisfied

N/A

Assignment of sublease and security agreement 30 May 2002 Fully Satisfied

N/A

Aircraft lease novation and amendment agreement relating to one (1) boeing 757-200 aircraft bearing manufacturer's serial number 30757, including two (2) rolls royce engines bearing manufacturer's serial numbers 317 26 and 31727 and united kingdom registration mark g-jmcd 24 January 2002 Fully Satisfied

N/A

Aircraft lease novation and amendment agreement relating to one (1) boeing 757-200 aircraft bearing manufacturer's serial number 30757, including two (2) rolls royce engines bearing manufacturere's serial numbers 31726 and 31727 and united kingdom registration mark g-jmcd 24 January 2002 Fully Satisfied

N/A

Assignment of sub lease and security agreement 25 September 2001 Fully Satisfied

N/A

Sublease assignment and consent 13 December 2000 Fully Satisfied

N/A

Assignment of insurances 28 July 2000 Fully Satisfied

N/A

Assignment of insurance 14 July 2000 Fully Satisfied

N/A

Assignment of insurances 23 June 2000 Fully Satisfied

N/A

Assignment of insurances no.1 In respect of one boeing 757-200 aircraft bearing manufacturer's serial number 30757 26 May 2000 Fully Satisfied

N/A

Assignment of insurances 24 March 2000 Fully Satisfied

N/A

Assignment of insurances 24 March 2000 Fully Satisfied

N/A

Assignment of sublease and security agreement 10 December 1999 Fully Satisfied

N/A

Aircraft lease agreement number 2 (the "lease") 22 October 1999 Fully Satisfied

N/A

Aircraft lease agreement number 1 (the "lease") 22 October 1999 Fully Satisfied

N/A

Aircraft lease novation and amendment agreement 16 December 1998 Fully Satisfied

N/A

Aircraft consent and sub-lease security assignment 16 December 1998 Fully Satisfied

N/A

Aircraft lease novation and amendment agreement 16 December 1998 Fully Satisfied

N/A

Spare engine consent and sub-lease security assignment 16 December 1998 Fully Satisfied

N/A

Aircraft consent and sub-lease security assignment (as defined) in respect of one airbus A320 aircraft,manufacturer's serial number 308 16 December 1998 Fully Satisfied

N/A

Charge over credit balances 25 April 1997 Fully Satisfied

N/A

Assignment of insurances 15 April 1997 Outstanding

N/A

Aircraft lease agreement 07 June 1996 Fully Satisfied

N/A

Aircraft lease agreement 12 April 1996 Fully Satisfied

N/A

Aircraft lease agreement 12 April 1996 Fully Satisfied

N/A

Aircraft lease agreement 12 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.