About

Registered Number: 02338335
Date of Incorporation: 24/01/1989 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 11 months ago)
Registered Address: 24 Lombard Street, London, EC3V 9AJ

 

Based in the United Kingdom, Spectrum Aircraft Ltd was founded on 24 January 1989, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. Hunter, Roberto, Kelmanson, David Ian, Sato, Morito, Stent, Robert Edward are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Roberto N/A 04 November 2014 1
KELMANSON, David Ian 17 January 2006 26 October 2012 1
SATO, Morito 04 November 1991 30 September 1993 1
STENT, Robert Edward 04 November 1991 04 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
AA - Annual Accounts 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 11 October 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 15 October 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 14 July 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 17 July 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 12 September 1994
288 - N/A 12 October 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 28 September 1992
288 - N/A 26 November 1991
288 - N/A 26 November 1991
AA - Annual Accounts 19 September 1991
363b - Annual Return 19 September 1991
363 - Annual Return 25 September 1990
AA - Annual Accounts 25 September 1990
288 - N/A 14 February 1990
288 - N/A 14 February 1990
288 - N/A 04 January 1990
288 - N/A 04 January 1990
395 - Particulars of a mortgage or charge 26 June 1989
288 - N/A 26 May 1989
288 - N/A 26 May 1989
287 - Change in situation or address of Registered Office 26 May 1989
CERTNM - Change of name certificate 24 April 1989
MEM/ARTS - N/A 20 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1989
RESOLUTIONS - N/A 19 February 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Security deed 20 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.