Company NameAir Brand Ltd.
Company StatusDissolved
Company Number07676442
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Hilary Teresa Boon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House Kirkstall Road
Leeds
LS4 2EW
Director NameMr Simon Timothy Boon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House Kirkstall Road
Leeds
LS4 2EW
Director NameMr Paul James Inman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House Kirkstall Road
Leeds
LS4 2EW

Contact

Websitewww.airbrand.co.uk

Location

Registered AddressAiredale House
Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Hilary Boon
33.33%
Ordinary
40 at £1Paul Inman
33.33%
Ordinary
40 at £1Simon Boon
33.33%
Ordinary

Financials

Year2014
Net Worth£537
Cash£5,628
Current Liabilities£9,814

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
11 April 2019Application to strike the company off the register (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
31 August 2017Change of details for Mrs Hilary Teresa Boon as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mrs Hilary Teresa Boon on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Simon Timothy Boon on 31 August 2017 (2 pages)
31 August 2017Change of details for Mr Simon Timothy Boon as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Change of details for Mrs Hilary Teresa Boon as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Change of details for Mr Simon Timothy Boon as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Simon Timothy Boon on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mrs Hilary Teresa Boon on 31 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Paul James Inman on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Paul James Inman as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Paul James Inman as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Paul James Inman as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Paul James Inman on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Paul James Inman on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Paul James Inman as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Paul James Inman on 17 August 2017 (2 pages)
5 July 2017Notification of Simon Timothy Boon as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Paul James Inman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Hilary Teresa Boon as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Hilary Teresa Boon as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Paul James Inman as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Simon Timothy Boon as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Registered office address changed from 1st Floor Building 6, Centre 27 Business Park, Bankwood Way, Birstall, West Yorkshire WF17 9TB to Airedale House Kirkstall Road Leeds LS4 2EW on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 1st Floor Building 6, Centre 27 Business Park, Bankwood Way, Birstall, West Yorkshire WF17 9TB to Airedale House Kirkstall Road Leeds LS4 2EW on 4 July 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Statement of capital following an allotment of shares on 19 October 2015
  • GBP 155
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 19 October 2015
  • GBP 155
(3 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 155
(7 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 155
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 120
(4 pages)
5 July 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 100
(3 pages)
5 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 120
(4 pages)
5 July 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 July 2014Registered office address changed from St Floor Building 6 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB England to 1St Floor Building 6, Centre 27 Business Park, Bankwood Way, Birstall, West Yorkshire WF17 9TB on 19 July 2014 (1 page)
19 July 2014Registered office address changed from St Floor Building 6 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB England to 1St Floor Building 6, Centre 27 Business Park, Bankwood Way, Birstall, West Yorkshire WF17 9TB on 19 July 2014 (1 page)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 January 2014Registered office address changed from the Waterscape 42 Leeds & Bradford Road Kirkstall Leeds LS5 3EG England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from the Waterscape 42 Leeds & Bradford Road Kirkstall Leeds LS5 3EG England on 29 January 2014 (1 page)
10 December 2013Registered office address changed from the Bullus Building Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from the Bullus Building Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF England on 10 December 2013 (1 page)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)