About

Registered Number: 04376464
Date of Incorporation: 19/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: 45 Milden Gardens, Frimley Green, Camberley, Surrey, GU16 6PU

 

Cm Air Italia Ltd was founded on 19 February 2002 with its registered office in Camberley, it's status is listed as "Dissolved". Wong, Albert, Harringhton, Maria Concetta, Knott, Brenda Mary, Rouadi, Joseph Philip are listed as directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGHTON, Maria Concetta 19 February 2002 04 September 2002 1
KNOTT, Brenda Mary 22 May 2003 29 December 2003 1
ROUADI, Joseph Philip 18 May 2003 29 December 2003 1
Secretary Name Appointed Resigned Total Appointments
WONG, Albert 22 May 2003 29 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 17 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 24 January 2015
CH01 - Change of particulars for director 24 January 2015
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 21 April 2014
AR01 - Annual Return 18 January 2014
CH01 - Change of particulars for director 18 January 2014
AD01 - Change of registered office address 14 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 08 February 2004
RESOLUTIONS - N/A 07 February 2004
RESOLUTIONS - N/A 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
123 - Notice of increase in nominal capital 07 February 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
123 - Notice of increase in nominal capital 12 June 2003
RESOLUTIONS - N/A 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363s - Annual Return 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
123 - Notice of increase in nominal capital 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
123 - Notice of increase in nominal capital 20 September 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
225 - Change of Accounting Reference Date 16 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.