Company NameFleet Street Flyers London Limited
Company StatusDissolved
Company Number01455300
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 5 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameJohn Tarquin Tan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
12a Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Secretary NameMr Jeremy Miles Allan Thompson
NationalityBritish
StatusClosed
Appointed01 March 1999(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hampstead Lane
Highgate
London
N6 4SB
Director NameJean Barnes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address68 St Marys Road
Weybridge
Surrey
KT13 9QA
Secretary NameMiss Samantha Jane Barnes
NationalityAustralian
StatusResigned
Appointed17 October 1991(12 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address68 St Marys Road
Weybridge
Surrey
KT13 9QA

Location

Registered Address25 Johns Mews
London
WC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
6 January 2000Return made up to 17/10/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
22 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 October 1998Return made up to 17/10/98; no change of members (4 pages)
24 October 1997Return made up to 17/10/97; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 October 1995Return made up to 17/10/95; no change of members
  • 363(287) ‐ Registered office changed on 25/10/95
(4 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)