Warning: file_put_contents(c/9a560a8f685edd6fb474f7236f71d66f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Airborne Overseas Limited, N21 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIRBORNE OVERSEAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airborne Overseas Limited. The company was founded 12 years ago and was given the registration number 07840790. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AIRBORNE OVERSEAS LIMITED
Company Number:07840790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Kings Avenue, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byron House, 7-9 St James's Street, London, United Kingdom, SW1A 1EE

Director30 January 2018Active
Block H First Floor Zetland House, 109-123 Clifton Street, London, United Kingdom, EC2A 4LD

Director09 November 2011Active

People with Significant Control

Centricus Luxury Fashion Gp Limited
Notified on:31 October 2018
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St Helier, Jersey, JE4 5UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hussein Chalayan
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:5, Stucley Place, London, England, NW1 8NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Gazette

Gazette dissolved liquidation.

Download
2023-12-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-03Insolvency

Liquidation disclaimer notice.

Download
2020-12-31Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Resolution

Resolution.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Capital

Capital allotment shares.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-04-18Resolution

Resolution.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-02-15Resolution

Resolution.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.