Dissolved 2014-07-22
Company Information for AIRFLOW TECHNOLOGIES LIMITED
LONDON, N12,
|
Company Registration Number
04314609
Private Limited Company
Dissolved Dissolved 2014-07-22 |
Company Name | |
---|---|
AIRFLOW TECHNOLOGIES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04314609 | |
---|---|---|
Date formed | 2001-10-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-07-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 11:08:38 |
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 | ||
---|---|---|---|---|
AIRFLOW TECHNOLOGIES, INC. | 3319 NORTH 160TH AVENUE HOLLAND Michigan 49424 | UNKNOWN | Company formed on the 0000-00-00 | |
AIRFLOW TECHNOLOGIES, INC. | VILLAGEWOOD LN NOVI 48375 Michigan 39783 | UNKNOWN | Company formed on the 0000-00-00 | |
AIRFLOW TECHNOLOGIES INC. | 2901 SW 137TH TERRACE DAVIE FL 33330 | Active | Company formed on the 2012-02-29 | |
AIRFLOW TECHNOLOGIES, INC. | PO BOX 129 MANCHACA TX 78652 | Active | Company formed on the 1998-12-31 | |
AIRFLOW TECHNOLOGIES INC | Delaware | Unknown | ||
AIRFLOW TECHNOLOGIES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TEMPLE SECRETARIES LIMITED |
||
SUZANNE SHANNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIAN MOMENTS UK LIMITED | Nominated Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2014-09-09 | |
INDIAN MOMENTS LIMITED | Nominated Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
ABLE PROPERTY SERVICES LIMITED | Nominated Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2014-01-14 | |
FINE FOOD RESTAURANT LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active | |
AMBUJA CREDIT & LEASE FINANCE LIMITED | Nominated Secretary | 2007-07-20 | CURRENT | 2007-07-20 | Active | |
CAMERA THEATRE PRODUCTIONS LIMITED | Nominated Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
EUROPRIME RESOURCES LIMITED | Nominated Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2015-07-03 | |
DAVE INVEST LIMITED | Nominated Secretary | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2014-10-21 | |
SKYTEL TELECOMMUNICATIONS LTD | Nominated Secretary | 2007-01-19 | CURRENT | 2007-01-19 | Dissolved 2015-05-05 | |
PRECISION BARS LIMITED | Nominated Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
CITIZEN INTERNET & SOFTWARE SERVICES LIMITED | Nominated Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Dissolved 2014-06-24 | |
JAYFLEX MANAGEMENT LIMITED | Nominated Secretary | 2005-01-07 | CURRENT | 2005-01-07 | Active | |
A1 COMPANY SERVICES (2004) LIMITED | Nominated Secretary | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2014-12-23 | |
TEMPLEMILL LIMITED | Nominated Secretary | 2004-05-18 | CURRENT | 2004-05-18 | Dissolved 2013-12-10 | |
REVAPOINT MARKETING LIMITED | Nominated Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Liquidation | |
SILKBACK LIMITED | Nominated Secretary | 2003-06-12 | CURRENT | 2003-06-12 | Liquidation | |
AQUILION LIMITED | Nominated Secretary | 2003-05-01 | CURRENT | 2001-06-07 | Active | |
CANDO UK LIMITED | Nominated Secretary | 2003-01-17 | CURRENT | 2003-01-17 | Dissolved 2016-12-09 | |
TATS LIMITED | Nominated Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2014-03-27 | |
GRANDWALK LIMITED | Nominated Secretary | 2002-06-26 | CURRENT | 1999-10-07 | Active | |
ORCHARD PUBLISHING CO LIMITED | Nominated Secretary | 2002-04-01 | CURRENT | 1992-08-17 | Active | |
PRANA NATURALS LIMITED | Nominated Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Dissolved 2016-01-19 | |
THE BRICK WATER-PROOFING ASSOCIATION | Nominated Secretary | 2000-08-02 | CURRENT | 2000-08-02 | Dissolved 2016-11-01 | |
MIZAR INVESTMENTS LIMITED | Nominated Secretary | 2000-01-14 | CURRENT | 2000-01-14 | Active | |
KITCHENS ITALIANA LIMITED | Nominated Secretary | 1999-06-28 | CURRENT | 1999-06-28 | Liquidation | |
DEMETER FARMING COMPANY LIMITED | Nominated Secretary | 1999-06-09 | CURRENT | 1994-10-03 | Dissolved 2015-08-25 | |
BREWERS IMPORTS LIMITED | Nominated Secretary | 1999-04-29 | CURRENT | 1993-10-22 | Liquidation | |
TELEHOIST LIMITED | Nominated Secretary | 1998-10-08 | CURRENT | 1991-06-25 | Dissolved 2014-04-08 | |
HAYMARKET ASSOCIATES LIMITED | Nominated Secretary | 1998-02-27 | CURRENT | 1998-01-20 | Active | |
THE REAL ART ESTATE LIMITED | Nominated Secretary | 1998-01-22 | CURRENT | 1998-01-22 | Active | |
MA TAX SERVICES (MEDICAL) LIMITED | Nominated Secretary | 1997-09-15 | CURRENT | 1997-09-15 | Dissolved 2014-12-01 | |
V.I.P. INTERNATIONAL SHIPPING LIMITED | Nominated Secretary | 1997-07-10 | CURRENT | 1997-07-10 | Dissolved 2016-07-19 | |
BRANCREST SOLUTIONS LIMITED | Nominated Secretary | 1996-11-18 | CURRENT | 1996-11-18 | Liquidation | |
PHILSON LOGISTICS LIMITED | Nominated Secretary | 1996-04-17 | CURRENT | 1996-04-17 | Liquidation | |
PARMEL LIMITED | Nominated Secretary | 1993-06-11 | CURRENT | 1993-06-11 | Liquidation | |
EUROFIND SERVICES LIMITED | Nominated Secretary | 1992-10-23 | CURRENT | 1991-10-23 | Liquidation | |
02582802 LIMITED | Nominated Secretary | 1992-02-15 | CURRENT | 1991-02-15 | Active | |
ATLANTIC MARITIME LIMITED | Nominated Secretary | 1991-07-12 | CURRENT | 1991-07-12 | Active - Proposal to Strike off | |
FORENSIC SYSTEMS (U.K.) LIMITED | Nominated Secretary | 1991-04-26 | CURRENT | 1991-04-26 | Liquidation | |
STATE EXPRESS LIMITED | Nominated Secretary | 1990-10-29 | CURRENT | 1986-10-31 | Liquidation | |
CAMPBELL FINANCIAL MANAGEMENT LIMITED | Director | 1999-03-24 | CURRENT | 1999-03-24 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE RILEY / 17/03/2014 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 28/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE SHANNON / 21/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-29 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2011-11-01 | £ 2,554 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-31 | £ 59 |
Provisions For Liabilities Charges | 2010-10-31 | £ 87 |
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 AIRFLOW TECHNOLOGIES LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1 |
Called Up Share Capital | 2010-10-31 | £ 1 |
Cash Bank In Hand | 2011-11-01 | £ 26 |
Cash Bank In Hand | 2011-10-31 | £ 26 |
Cash Bank In Hand | 2010-10-31 | £ 426 |
Current Assets | 2011-11-01 | £ 1,965 |
Current Assets | 2011-10-31 | £ 7,783 |
Current Assets | 2010-10-31 | £ 7,783 |
Debtors | 2011-11-01 | £ 1,939 |
Debtors | 2011-10-31 | £ 7,757 |
Debtors | 2010-10-31 | £ 7,357 |
Fixed Assets | 2011-11-01 | £ 373 |
Fixed Assets | 2011-10-31 | £ 439 |
Fixed Assets | 2010-10-31 | £ 516 |
Shareholder Funds | 2011-11-01 | £ 216 |
Shareholder Funds | 2011-10-31 | £ 7,427 |
Shareholder Funds | 2010-10-31 | £ 7,752 |
Tangible Fixed Assets | 2011-11-01 | £ 373 |
Tangible Fixed Assets | 2011-10-31 | £ 439 |
Tangible Fixed Assets | 2010-10-31 | £ 516 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as AIRFLOW TECHNOLOGIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AIRFLOW TECHNOLOGIES LIMITED | Event Date | 2013-10-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AIRFLOW TECHNOLOGIES LIMITED | Event Date | 2012-10-30 |
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. |