Company Information for MODI AVIATION LIMITED
CFS, BUILDING 187 CRANFIELD UNIVERSITY, WHARLEY END, CRANFIELD, BEDFORD, BEDFORDSHIRE, MK43 0JR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MODI AVIATION LIMITED | |
Legal Registered Office | |
CFS, BUILDING 187 CRANFIELD UNIVERSITY, WHARLEY END CRANFIELD BEDFORD BEDFORDSHIRE MK43 0JR Other companies in PE9 | |
Company Number | 04555727 | |
---|---|---|
Company ID Number | 04555727 | |
Date formed | 2002-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-04-30 | |
Account next due | 2017-03-31 | |
Latest return | 2016-09-06 | |
Return next due | 2017-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-09-14 04:05:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MODI AVIATION AND INVESTMENT PRIVATE LIMITED | 73 BLUE HEVEN MOUNT PLEASANTROAD MALBAR HILL MUMBAI -6 MUMBAI- Maharashtra 400006 | STRIKE OFF | Company formed on the 1973-03-15 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED ALTAF |
||
MOHAMMED ALTAF |
||
BILAL HAMEED JANJUA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY JANIS MARSHALL |
Director | ||
ANIL MODI |
Director | ||
LESLEY JANIS MARSHALL |
Company Secretary | ||
BRIAN HANRAHAN |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIATION CLOUD LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Dissolved 2018-02-20 | |
PETROEN LTD | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2016-08-23 | |
THEBOILERSHOP LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BILAL HAMEED JANJUA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL MODI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MARSHALL | |
AA01 | Previous accounting period shortened from 30/04/17 TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/16 FROM Meldon Main Street Southorpe Stamford Lincolnshire PE9 3BX | |
TM02 | Termination of appointment of Lesley Janis Marshall on 2016-01-31 | |
AP03 | Appointment of Mr Mohammed Altaf as company secretary on 2016-01-29 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ALTAF | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM Sibson Aerodrome Wansford Peterborough Camb PE8 6NE | |
AA01 | PREVEXT FROM 31/10/2010 TO 30/04/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 FULL LIST | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL MODI / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANIS MARSHALL / 19/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANIL MODI / 15/02/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARSHALL / 14/02/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 28 DOCKLANDS ROAD INGATESTONE ESSEX CM4 9EQ | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
AIRCRAFT MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC |
Creditors Due After One Year | 2013-04-30 | £ 184,977 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 187,284 |
Creditors Due Within One Year | 2013-04-30 | £ 115,638 |
Creditors Due Within One Year | 2012-04-30 | £ 132,169 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODI AVIATION LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 335 |
Cash Bank In Hand | 2011-04-30 | £ 0 |
Current Assets | 2013-04-30 | £ 34,682 |
Current Assets | 2012-04-30 | £ 45,097 |
Current Assets | 2012-04-30 | £ 45,097 |
Current Assets | 2011-04-30 | £ 67,619 |
Debtors | 2013-04-30 | £ 32,851 |
Debtors | 2012-04-30 | £ 42,273 |
Debtors | 2012-04-30 | £ 42,273 |
Debtors | 2011-04-30 | £ 64,041 |
Fixed Assets | 2012-04-30 | £ 91,056 |
Fixed Assets | 2011-04-30 | £ 90,977 |
Shareholder Funds | 2012-04-30 | £ -183,300 |
Shareholder Funds | 2011-04-30 | £ -185,317 |
Stocks Inventory | 2013-04-30 | £ 1,825 |
Stocks Inventory | 2012-04-30 | £ 2,489 |
Stocks Inventory | 2012-04-30 | £ 2,489 |
Stocks Inventory | 2011-04-30 | £ 3,578 |
Tangible Fixed Assets | 2013-04-30 | £ 85,771 |
Tangible Fixed Assets | 2012-04-30 | £ 91,056 |
Tangible Fixed Assets | 2012-04-30 | £ 91,056 |
Tangible Fixed Assets | 2011-04-30 | £ 90,977 |
Debtors and other cash assets
MODI AVIATION LIMITED owns 1 domain names.
modiaviation.co.uk
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as MODI AVIATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MODI AVIATION LIMITED | Event Date | 2012-05-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |