Warning: file_put_contents(c/4a371b24f570bb803cd710383c635456.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Connect Airways Limited, SE1 2AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONNECT AIRWAYS LIMITED

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

This company is commonly known as Connect Airways Limited. The company was founded 5 years ago and was given the registration number 11732177. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONNECT AIRWAYS LIMITED
Company Number:11732177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary26 July 2019Active
Company Secretariat - The Vhq, Fleming Way, Crawley, England, RH10 9DF

Director09 April 2019Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 January 2019Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 April 2019Active
1, More London Place, London, SE1 2AF

Director18 December 2018Active
Third Floor, 15 Stratford Place, London, England, WA8 0NX

Secretary05 February 2019Active
4, Cork Street, 1st Floor, London, United Kingdom, W1S 3LB

Director18 December 2018Active
4, Cork Street, 1st Floor, London, United Kingdom, W1S 3LB

Director02 January 2019Active
Company Secretariat - The Vhq, Fleming Way, Crawley, United Kingdom, RH10 9DF

Director05 July 2019Active
Company Secretariat - The Vhq, Fleming Way, Crawley, England, RH10 9DF

Director09 April 2019Active
4, Cork Street, 1st Floor, London, United Kingdom, W1S 3LB

Director31 May 2019Active
1, More London Place, London, SE1 2AF

Director05 July 2019Active
Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF

Director10 January 2019Active

People with Significant Control

Virgin Travel Group Limited
Notified on:10 January 2019
Status:Active
Country of residence:England
Address:Company Secretariat - The Vhq, Fleming Way, Crawley, England, RH10 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dlp Holdings S.A.R.L.
Notified on:18 December 2018
Status:Active
Country of residence:Luxembourg
Address:6, Rue Dicks, L-1417, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stobart Aviation Limited
Notified on:18 December 2018
Status:Active
Country of residence:United Kingdom
Address:4, Cork Street, London, United Kingdom, W1S 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-11Insolvency

Liquidation in administration progress report.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-04-14Insolvency

Liquidation in administration progress report.

Download
2021-02-11Insolvency

Liquidation in administration extension of period.

Download
2020-11-09Insolvency

Liquidation in administration proposals.

Download
2020-10-23Insolvency

Liquidation in administration progress report.

Download
2020-05-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-09Address

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

Download
2020-03-25Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-11Capital

Capital alter shares consolidation.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Change account reference date company previous shortened.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-10-02Capital

Capital allotment shares.

Download
2019-08-08Officers

Appoint person secretary company with name date.

Download
2019-08-08Address

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

Download
2019-08-07Incorporation

Memorandum articles.

Download
2019-07-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.