Company NameTake Flight Limited
Company StatusDissolved
Company Number02696756
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Fabian Rozario
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(same day as company formation)
RoleTravel Agents
Country of ResidenceUnited Kingdom
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Secretary NameMiss Odelia Christina Rozario
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Green Court
27 Beckenham Grove Shortlands
Bromley
BR2 0XS
Secretary NameFiona Noelle Camille Da Rocha
NationalityBritish
StatusResigned
Appointed28 June 1996(4 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 December 2011)
RoleCompany Director
Correspondence AddressThe Vine 4 Cavendish Avenue
Sevenoaks
Kent
TN13 3HP

Contact

Websitetakeflight.co.uk

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80k at £1Fabian Rozario
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,307
Cash£8,797
Current Liabilities£140,046

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

9 September 2004Delivered on: 23 September 2004
Satisfied on: 9 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated 30 day business account and numbered 7821096 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
23 November 1992Delivered on: 26 November 1992
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (4 pages)
17 December 2016Application to strike the company off the register (4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,000
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,000
(3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 80,000
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 80,000
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80,000
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80,000
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
24 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
24 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Mr Fabian Rozario on 23 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Fabian Rozario on 23 March 2012 (2 pages)
29 December 2011Termination of appointment of Fiona Da Rocha as a secretary (1 page)
29 December 2011Termination of appointment of Fiona Da Rocha as a secretary (1 page)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Fabian Rozario on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Fabian Rozario on 30 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 July 2009Return made up to 12/03/09; full list of members (3 pages)
1 July 2009Return made up to 12/03/09; full list of members (3 pages)
7 June 2009Registered office changed on 07/06/2009 from 71A high street beckenham kent BR3 1AW (1 page)
7 June 2009Registered office changed on 07/06/2009 from 71A high street beckenham kent BR3 1AW (1 page)
30 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 May 2008Accounts for a small company made up to 30 July 2007 (5 pages)
30 May 2008Accounts for a small company made up to 30 July 2007 (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
14 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
14 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
14 March 2007Return made up to 12/03/07; full list of members (2 pages)
14 March 2007Return made up to 12/03/07; full list of members (2 pages)
9 August 2006Accounts for a small company made up to 31 July 2005 (6 pages)
9 August 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 June 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
5 June 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
4 April 2006Return made up to 12/03/06; full list of members (2 pages)
4 April 2006Return made up to 12/03/06; full list of members (2 pages)
22 March 2005Return made up to 12/03/05; full list of members (6 pages)
22 March 2005Return made up to 12/03/05; full list of members (6 pages)
23 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
23 September 2004Particulars of mortgage/charge (5 pages)
23 September 2004Particulars of mortgage/charge (5 pages)
23 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
23 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
31 March 2003Return made up to 12/03/03; full list of members (6 pages)
31 March 2003Return made up to 12/03/03; full list of members (6 pages)
3 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
3 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
30 April 2002Return made up to 12/03/02; full list of members (6 pages)
30 April 2002Return made up to 12/03/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 May 2001Return made up to 12/03/01; full list of members (6 pages)
15 May 2001Return made up to 12/03/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 12/03/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 April 1999Return made up to 12/03/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 April 1998Return made up to 12/03/98; full list of members (6 pages)
8 April 1998Return made up to 12/03/98; full list of members (6 pages)
10 October 1997Nc inc already adjusted 26/09/97 (1 page)
10 October 1997Ad 26/09/96--------- £ si 10000@1 (2 pages)
10 October 1997Nc inc already adjusted 26/09/97 (1 page)
10 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1997Ad 26/09/96--------- £ si 10000@1 (2 pages)
10 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 April 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
30 July 1996Accounting reference date extended from 28/02/96 to 31/07/96 (1 page)
30 July 1996Accounting reference date extended from 28/02/96 to 31/07/96 (1 page)
21 April 1996Return made up to 12/03/96; full list of members (6 pages)
21 April 1996Return made up to 12/03/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
8 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
4 May 1995Return made up to 12/03/95; change of members (6 pages)
4 May 1995Return made up to 12/03/95; change of members (6 pages)
23 February 1995Nc inc already adjusted 23/12/94 (1 page)
23 February 1995Nc inc already adjusted 23/12/94 (1 page)
15 February 1995Ad 24/12/94--------- £ si 8000@1=8000 £ ic 12000/20000 (2 pages)
15 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1995Particulars of contract relating to shares (3 pages)
15 February 1995Particulars of contract relating to shares (3 pages)
15 February 1995Ad 24/12/94--------- £ si 8000@1=8000 £ ic 12000/20000 (2 pages)
15 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 July 1994Ad 31/05/94--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
4 July 1994Particulars of contract relating to shares (3 pages)
4 July 1994Ad 31/05/94--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
4 July 1994Particulars of contract relating to shares (3 pages)
5 June 1994£ nc 100/12000 15/05/94 (1 page)
5 June 1994£ nc 100/12000 15/05/94 (1 page)
5 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1994Accounts for a small company made up to 28 February 1994 (5 pages)
17 April 1994Accounts for a small company made up to 28 February 1994 (5 pages)
7 March 1994Return made up to 12/03/94; no change of members (4 pages)
7 March 1994Return made up to 12/03/94; no change of members (4 pages)
14 February 1994Registered office changed on 14/02/94 from: 7 dsb house 30 high street beckenham kent BR3 1AY (1 page)
14 February 1994Registered office changed on 14/02/94 from: 7 dsb house 30 high street beckenham kent BR3 1AY (1 page)
21 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
21 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
23 April 1993Accounting reference date shortened from 31/03 to 28/02 (1 page)
23 April 1993Accounting reference date shortened from 31/03 to 28/02 (1 page)
23 March 1993Secretary's particulars changed;director's particulars changed (5 pages)
23 March 1993Ad 12/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 1993Return made up to 12/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 March 1993Return made up to 12/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 March 1993Ad 12/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 November 1992Particulars of mortgage/charge (3 pages)
26 November 1992Particulars of mortgage/charge (3 pages)
12 March 1992Incorporation (13 pages)
12 March 1992Incorporation (13 pages)