Company NameFlying Records (UK) Limited
DirectorsAngelo Bernardo and Mario Nicoletti
Company StatusDissolved
Company Number02608851
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAngelo Bernardo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 1992(1 year after company formation)
Appointment Duration31 years, 12 months
RoleManaging Director
Correspondence Address126 Windmill Road
Brentford
Middlesex
TW8 9NQ
Director NameMario Nicoletti
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 1992(1 year after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Bramante 20
20124 Milano
Milan
Foreign
Secretary NameAngelo Bernardo
NationalityItalian
StatusCurrent
Appointed09 May 1992(1 year after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address126 Windmill Road
Brentford
Middlesex
TW8 9NQ
Director NameRachel Elizabeth Cox
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address49 Highlands Road
Horsham
West Sussex
RH11 9JW

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,394,238
Gross Profit£232,025
Net Worth£54,733
Cash£5,045
Current Liabilities£209,434

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1998Appointment of a voluntary liquidator (1 page)
10 November 1998Statement of affairs (7 pages)
23 October 1998Registered office changed on 23/10/98 from: 73 albion mews london W6 0XL (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
26 March 1998Full accounts made up to 31 May 1997 (12 pages)
23 June 1997Return made up to 09/05/97; full list of members (6 pages)
12 December 1996Full accounts made up to 31 May 1996 (11 pages)
13 November 1996Registered office changed on 13/11/96 from: the studio wellbeck hansion 206-208 hammersmith road london W6 7AL (1 page)
22 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1996Full accounts made up to 31 May 1995 (11 pages)
22 May 1995Return made up to 09/05/95; no change of members (4 pages)