Company number 04163490
Status Liquidation
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/03/2016; Appointment of a liquidator; Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 7 May 2015. The most likely internet sites of AT AIR LIMITED are www.atair.co.uk, and www.at-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. At Air Limited is a Private Limited Company.
The company registration number is 04163490. At Air Limited has been working since 20 February 2001.
The present status of the company is Liquidation. The registered address of At Air Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . MOORE, Sarah Jane is a Director of the company. Secretary HORN, Nigel David has been resigned. Secretary MOORE, Christopher Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOORE, Christopher Edward has been resigned. Director MOORE, Sarah Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 20 February 2001
Director
MOORE, Sarah Jane
Resigned: 14 September 2012
Appointed Date: 23 April 2004
57 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 2001
Appointed Date: 20 February 2001
AT AIR LIMITED Events
10 Jun 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/03/2016
08 May 2015
Appointment of a liquidator
07 May 2015
Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 7 May 2015
09 Apr 2015
Order of court to wind up
16 May 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
...
... and 55 more events
28 Sep 2001
Company name changed indexum technology LIMITED\certificate issued on 28/09/01
06 Mar 2001
Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
20 Feb 2001
Incorporation