About

Registered Number: 02881214
Date of Incorporation: 16/12/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2019 (5 years and 3 months ago)
Registered Address: 6 Snow Hill, London, EC1A 2AY

 

Based in London, Fugro Airborne Surveys Ltd was founded on 16 December 1993, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This business has 11 directors listed as Duncan, Gordon John, Carson, Michael Christopher, Cunneen, James Patrick, Frere, Martin Adrian, Law, Isaac James, Norgaard, Peer, Norman, Catherine Margret, Pridmore, Donald Francis, Rich, David James, Steedman, Raymond Keith, Thomson, Stephen James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Michael Christopher 27 March 2000 30 June 2006 1
CUNNEEN, James Patrick 11 February 1994 16 April 1998 1
FRERE, Martin Adrian 31 December 2004 16 December 2016 1
LAW, Isaac James 11 February 1994 24 February 1999 1
NORGAARD, Peer 27 March 2000 01 July 2001 1
NORMAN, Catherine Margret 07 February 1997 08 October 2002 1
PRIDMORE, Donald Francis 11 February 1994 15 June 1998 1
RICH, David James 16 April 1998 24 February 1999 1
STEEDMAN, Raymond Keith 16 April 1998 21 January 2000 1
THOMSON, Stephen James 30 June 2006 19 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 31 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2019
LIQ13 - N/A 20 November 2018
LIQ03 - N/A 24 August 2018
AD01 - Change of registered office address 24 August 2017
RESOLUTIONS - N/A 16 August 2017
LIQ01 - N/A 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 14 November 2016
AA01 - Change of accounting reference date 25 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 17 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 November 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 16 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 14 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
AA - Annual Accounts 26 April 2002
287 - Change in situation or address of Registered Office 28 January 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
AUD - Auditor's letter of resignation 10 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
395 - Particulars of a mortgage or charge 07 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
MEM/ARTS - N/A 28 February 2000
CERTNM - Change of name certificate 25 February 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 30 December 1999
225 - Change of Accounting Reference Date 30 December 1999
AA - Annual Accounts 07 October 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
123 - Notice of increase in nominal capital 17 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
AA - Annual Accounts 13 October 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
363a - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 April 1998
AA - Annual Accounts 06 April 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363a - Annual Return 08 January 1997
395 - Particulars of a mortgage or charge 21 October 1996
288 - N/A 13 September 1996
AA - Annual Accounts 22 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 1996
363a - Annual Return 19 February 1996
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
MEM/ARTS - N/A 16 August 1995
AA - Annual Accounts 13 July 1995
363x - Annual Return 15 January 1995
288 - N/A 11 May 1994
288 - N/A 11 May 1994
RESOLUTIONS - N/A 21 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
287 - Change in situation or address of Registered Office 24 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
CERTNM - Change of name certificate 10 January 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2000 Fully Satisfied

N/A

Rent deposit deed 16 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.