Company Information for AIRTOP UK LIMITED
64 NEW CAVENDISH STREET, LONDON, W1G 8TB,
|
Company Registration Number
06524907
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AIRTOP UK LIMITED | |
Legal Registered Office | |
64 NEW CAVENDISH STREET LONDON W1G 8TB Other companies in W1G | |
Company Number | 06524907 | |
---|---|---|
Company ID Number | 06524907 | |
Date formed | 2008-03-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-03-05 | |
Return next due | 2018-03-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAL BEN-HAIM |
||
MICHAL BEN-HAIM |
||
TAL BEN-HAIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS | |
AR01 | 05/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAL BEN-HAIM / 05/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAL BEN-HAIM / 05/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAL BEN-HAIM / 05/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAL BEN-HAIM / 05/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAL BEN-HAIM / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAL BEN-HAIM / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAL BEN-HAIM / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TAL BEN-HAIM / 05/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAL BEN-HAIM / 05/03/2009 | |
88(2) | AD 25/03/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAL BEN-HAIM | |
288a | DIRECTOR APPOINTED TAL BEN-HAIM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
Creditors Due Within One Year | 2012-04-01 | £ 63,497 |
---|
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 AIRTOP UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,291 |
Current Assets | 2012-04-01 | £ 27,728 |
Debtors | 2012-04-01 | £ 6,602 |
Shareholder Funds | 2012-04-01 | £ 35,769 |
Stocks Inventory | 2012-04-01 | £ 8,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as AIRTOP UK LIMITED are:
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. |