Company NameK.S. Avia Llp
Company StatusDissolved
Company NumberOC305464
CategoryLimited Liability Partnership
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameKrontex Services Ltd (Corporation)
StatusClosed
Appointed11 August 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 20 December 2016)
Correspondence Address7 New Road
Belize City
Belize
LLP Designated Member NameNostrex Services Ltd (Corporation)
StatusClosed
Appointed11 August 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 20 December 2016)
Correspondence Address3rd Floor, C&H Towers, Corner Of Great Marlborough
Roseau
Commonwealth Of Dominica
LLP Designated Member NameMeridian Management Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address35 Barrack Road
3rd Floor
Belize City
Belize
LLP Designated Member NameTrinitron Investments Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address35 Barrack Road
3rd Floor
Belize City
C.A.
Belize
LLP Designated Member NameMITA Consulting Limited (Corporation)
StatusResigned
Appointed19 June 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 August 2014)
Correspondence AddressSimmonds Building
Wickham's Cay 1
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameRainmore Management Co (Corporation)
StatusResigned
Appointed19 June 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 August 2014)
Correspondence AddressTrust Company Complex
Ajeltake Road
Ajeltake Island
Majuro Mh96960
Marshall Island

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Financials

Year2014
Turnover£10,410
Gross Profit£10,410
Net Worth£3,156
Cash£13,836
Current Liabilities£11,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the limited liability partnership off the register (3 pages)
1 February 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
5 October 2015Annual return made up to 9 September 2015 (3 pages)
5 October 2015Annual return made up to 9 September 2015 (3 pages)
24 February 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
24 September 2014Annual return made up to 9 September 2014 (3 pages)
24 September 2014Annual return made up to 9 September 2014 (3 pages)
11 August 2014Appointment of Nostrex Services Ltd as a member on 11 August 2014 (2 pages)
11 August 2014Appointment of Krontex Services Ltd as a member on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Mita Consulting Limited as a member on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Rainmore Management Co as a member on 11 August 2014 (1 page)
7 March 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
9 September 2013Annual return made up to 9 September 2013 (3 pages)
9 September 2013Annual return made up to 9 September 2013 (3 pages)
4 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
10 September 2012Annual return made up to 9 September 2012 (3 pages)
10 September 2012Annual return made up to 9 September 2012 (3 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
9 September 2011Annual return made up to 9 September 2011 (3 pages)
9 September 2011Annual return made up to 9 September 2011 (3 pages)
4 May 2011Member's details changed for {officer_name} (1 page)
4 May 2011Member's details changed for {officer_name} (1 page)
29 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
14 September 2010Annual return made up to 9 September 2010 (3 pages)
14 September 2010Annual return made up to 9 September 2010 (3 pages)
2 December 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
29 September 2009Annual return made up to 09/09/09 (2 pages)
2 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
17 September 2008Annual return made up to 09/09/08 (2 pages)
7 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 February 2008Annual return made up to 09/09/07 (2 pages)
9 July 2007Member resigned (1 page)
9 July 2007New member appointed (1 page)
9 July 2007New member appointed (1 page)
9 July 2007Member resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: cornwall buildings 45-51 newhall street office 330 birmingham B3 3QR (1 page)
31 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 September 2006Annual return made up to 20/09/06 (2 pages)
24 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 October 2005Annual return made up to 09/09/05 (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 7 bower mount road maidstone kent ME16 8AX (1 page)
3 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 October 2004Registered office changed on 08/10/04 from: sun house 2-4 little peter street manchester M15 ps (1 page)
8 October 2004Annual return made up to 09/09/04 (2 pages)
9 September 2003Incorporation (3 pages)