Company NameFly Flee Promotions Limited
DirectorsNael Zantout and Nicholas Miller
Company StatusDissolved
Company Number02734718
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameNael Zantout
Date of BirthOctober 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Evelyn Gardens
London
SW7 3BE
Secretary NameNael Zantout
NationalityLebanese
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Evelyn Gardens
London
SW7 3BE
Director NameMr Nicholas Miller
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address28 Gloucester Square
London
W2 2TB
Director NameHaytham Doweik
Date of BirthOctober 1967 (Born 56 years ago)
NationalityLebanese
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address95 Peel Street
London
W8 7PB
Director NameHadi Zantout
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 February 1999)
RoleLegal Adviser
Correspondence AddressFlat 2
9 Evelyn Gardens
London
SW7 3BE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,160
Cash£940
Current Liabilities£250,686

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 May 2007Dissolved (1 page)
15 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Registered office changed on 07/09/01 from: 21 bedford square london WC1B 3HH (1 page)
5 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2001Statement of affairs (11 pages)
5 September 2001Appointment of a voluntary liquidator (1 page)
25 November 2000Particulars of mortgage/charge (5 pages)
14 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 June 2000Return made up to 27/07/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 September 1999Director resigned (1 page)
12 July 1999Accounts for a small company made up to 31 October 1997 (7 pages)
9 October 1998Return made up to 27/07/98; full list of members (7 pages)
30 September 1998Ad 27/07/92--------- £ si 98@1 (2 pages)
12 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/05/98
(1 page)
19 May 1998Accounts for a small company made up to 31 October 1996 (7 pages)
17 December 1997Registered office changed on 17/12/97 from: 128 ebury street london SW1W 9QQ (1 page)
28 August 1997Return made up to 27/07/97; no change of members (4 pages)
11 March 1997Compulsory strike-off action has been discontinued (1 page)
5 March 1997Full accounts made up to 31 October 1995 (11 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
3 November 1995Full accounts made up to 31 October 1994 (11 pages)