About

Registered Number: 04888148
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2014 (9 years and 5 months ago)
Registered Address: Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB

 

Based in Buckinghamshire, Wizz Air Ltd was established in 2003, it's status at Companies House is "Dissolved". There are 9 directors listed as Den Elzen, Patricius Petrus Johannes, Farkas, Lajos Tibor, Franke, William Augustus, Johnson, Stephen, Lawrence, Heather, Szedlacsko, Zoltan, Dr, Van Oranje, Friso, Wilson, John Richard, Wiszniewski, Knut Udo for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEN ELZEN, Patricius Petrus Johannes 29 March 2005 08 June 2005 1
FARKAS, Lajos Tibor 04 September 2003 08 February 2005 1
FRANKE, William Augustus 29 March 2005 07 October 2009 1
JOHNSON, Stephen 29 March 2005 13 March 2009 1
LAWRENCE, Heather 21 April 2009 07 October 2009 1
SZEDLACSKO, Zoltan, Dr 12 December 2003 03 February 2005 1
VAN ORANJE, Friso 12 December 2003 07 October 2009 1
WILSON, John Richard 29 March 2005 07 October 2009 1
WISZNIEWSKI, Knut Udo 08 June 2005 08 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 08 August 2014
AD01 - Change of registered office address 08 October 2013
4.68 - Liquidator's statement of receipts and payments 28 June 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2012
AD01 - Change of registered office address 31 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
4.70 - N/A 21 February 2011
RESOLUTIONS - N/A 20 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2011
LIQ MISC RES - N/A 20 January 2011
RESOLUTIONS - N/A 04 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2010
SH19 - Statement of capital 04 November 2010
CAP-SS - N/A 04 November 2010
AR01 - Annual Return 07 September 2010
RESOLUTIONS - N/A 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2009
TM01 - Termination of appointment of director 13 October 2009
SH01 - Return of Allotment of shares 13 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 07 October 2009
OC425 - Order of Court 07 October 2009
363a - Annual Return 26 September 2009
AA - Annual Accounts 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
MISC - Miscellaneous document 08 January 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
123 - Notice of increase in nominal capital 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
123 - Notice of increase in nominal capital 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
363a - Annual Return 11 October 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
RESOLUTIONS - N/A 26 October 2005
363a - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
RESOLUTIONS - N/A 26 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 05 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2005
MEM/ARTS - N/A 15 November 2004
MEM/ARTS - N/A 15 November 2004
123 - Notice of increase in nominal capital 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
363a - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
395 - Particulars of a mortgage or charge 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
123 - Notice of increase in nominal capital 26 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
MEM/ARTS - N/A 19 May 2004
MEM/ARTS - N/A 19 May 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
MISC - Miscellaneous document 29 January 2004
SA - Shares agreement 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
123 - Notice of increase in nominal capital 08 January 2004
225 - Change of Accounting Reference Date 19 December 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
UK debenture 20 March 2007 Fully Satisfied

N/A

Debenture 13 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.