About

Registered Number: 05967946
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ,

 

Established in 2006, Specialist Airport Services Staffing Ltd have registered office in Ashford, Middlesex. The organisation has 2 directors listed as Nair, Sreekumar, Aziz, Owais at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAIR, Sreekumar 26 June 2012 - 1
AZIZ, Owais 27 September 2011 26 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 10 July 2015
RESOLUTIONS - N/A 09 July 2015
SH19 - Statement of capital 09 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2015
CAP-SS - N/A 09 July 2015
RESOLUTIONS - N/A 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 October 2014
MR04 - N/A 27 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 19 November 2012
AP03 - Appointment of secretary 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 November 2011
AP03 - Appointment of secretary 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 18 December 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 12 June 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
395 - Particulars of a mortgage or charge 30 January 2008
225 - Change of Accounting Reference Date 13 December 2007
RESOLUTIONS - N/A 10 December 2007
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.