Wembley
Middlesex
HA9 8HE
Secretary Name | Miss Odelia Christina Rozario |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Green Court 27 Beckenham Grove Shortlands Bromley BR2 0XS |
Secretary Name | Fiona Noelle Camille Da Rocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | The Vine 4 Cavendish Avenue Sevenoaks Kent TN13 3HP |
Website | takeflight.co.uk |
---|
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80k at £1 | Fabian Rozario 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,307 |
Cash | £8,797 |
Current Liabilities | £140,046 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2004 | Delivered 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 1992 | Delivered 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 |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (4 pages) |
17 December 2016 | Application to strike the company off the register (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
24 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
24 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Mr Fabian Rozario on 23 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Fabian Rozario on 23 March 2012 (2 pages) |
29 December 2011 | Termination of appointment of Fiona Da Rocha as a secretary (1 page) |
29 December 2011 | Termination of appointment of Fiona Da Rocha as a secretary (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Fabian Rozario on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Fabian Rozario on 30 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 July 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 July 2009 | Return made up to 12/03/09; full list of members (3 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 71A high street beckenham kent BR3 1AW (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 71A high street beckenham kent BR3 1AW (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 May 2008 | Accounts for a small company made up to 30 July 2007 (5 pages) |
30 May 2008 | Accounts for a small company made up to 30 July 2007 (5 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
14 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
14 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
9 August 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
9 August 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 June 2006 | Delivery ext'd 3 mth 31/07/05 (2 pages) |
5 June 2006 | Delivery ext'd 3 mth 31/07/05 (2 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
23 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 September 2004 | Particulars of mortgage/charge (5 pages) |
23 September 2004 | Particulars of mortgage/charge (5 pages) |
23 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
23 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
3 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
3 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
30 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
19 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
15 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 May 2000 | Return made up to 12/03/00; full list of members
|
4 May 2000 | Return made up to 12/03/00; full list of members
|
8 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
10 October 1997 | Nc inc already adjusted 26/09/97 (1 page) |
10 October 1997 | Ad 26/09/96--------- £ si 10000@1 (2 pages) |
10 October 1997 | Nc inc already adjusted 26/09/97 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Ad 26/09/96--------- £ si 10000@1 (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 April 1997 | Return made up to 12/03/97; no change of members
|
2 April 1997 | Return made up to 12/03/97; no change of members
|
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
30 July 1996 | Accounting reference date extended from 28/02/96 to 31/07/96 (1 page) |
30 July 1996 | Accounting reference date extended from 28/02/96 to 31/07/96 (1 page) |
21 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
8 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
4 May 1995 | Return made up to 12/03/95; change of members (6 pages) |
4 May 1995 | Return made up to 12/03/95; change of members (6 pages) |
23 February 1995 | Nc inc already adjusted 23/12/94 (1 page) |
23 February 1995 | Nc inc already adjusted 23/12/94 (1 page) |
15 February 1995 | Ad 24/12/94--------- £ si 8000@1=8000 £ ic 12000/20000 (2 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Particulars of contract relating to shares (3 pages) |
15 February 1995 | Particulars of contract relating to shares (3 pages) |
15 February 1995 | Ad 24/12/94--------- £ si 8000@1=8000 £ ic 12000/20000 (2 pages) |
15 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 July 1994 | Ad 31/05/94--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
4 July 1994 | Particulars of contract relating to shares (3 pages) |
4 July 1994 | Ad 31/05/94--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
4 July 1994 | Particulars 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 1994 | Resolutions
|
5 June 1994 | Resolutions
|
17 April 1994 | Accounts for a small company made up to 28 February 1994 (5 pages) |
17 April 1994 | Accounts for a small company made up to 28 February 1994 (5 pages) |
7 March 1994 | Return made up to 12/03/94; no change of members (4 pages) |
7 March 1994 | Return made up to 12/03/94; no change of members (4 pages) |
14 February 1994 | Registered office changed on 14/02/94 from: 7 dsb house 30 high street beckenham kent BR3 1AY (1 page) |
14 February 1994 | Registered office changed on 14/02/94 from: 7 dsb house 30 high street beckenham kent BR3 1AY (1 page) |
21 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
21 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
23 April 1993 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
23 April 1993 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
23 March 1993 | Secretary's particulars changed;director's particulars changed (5 pages) |
23 March 1993 | Ad 12/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 March 1993 | Return made up to 12/03/93; full list of members
|
23 March 1993 | Return made up to 12/03/93; full list of members
|
23 March 1993 | Ad 12/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 1992 | Particulars of mortgage/charge (3 pages) |
26 November 1992 | Particulars of mortgage/charge (3 pages) |
12 March 1992 | Incorporation (13 pages) |
12 March 1992 | Incorporation (13 pages) |