Company NameFlying Sourcers Limited
DirectorRaymond Simone
Company StatusDissolved
Company Number02745155
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameRaymond Simone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(same day as company formation)
RolePromotional Merchandise
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cricket Pavillion
5a The Drive
New Barnet
Hertfordshire
EN5 1DZ
Secretary NameBirgitte Simone
NationalityDanish
StatusCurrent
Appointed21 October 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence AddressThe Old Cricet Pavilion
5a The Drive
New Barnet
Hertfordshire
EN5 1DZ
Director NameRobert David Nitka
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RolePromotional Merchandise
Correspondence Address42 Victoria Road
Mill Hill
London
NW7 4RY
Secretary NameRobert David Nitka
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RolePromotional Merchandise
Correspondence Address42 Victoria Road
Mill Hill
London
NW7 4RY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£598
Cash£10,304
Current Liabilities£85,225

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2006Dissolved (1 page)
12 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2005Statement of affairs (6 pages)
7 June 2005Registered office changed on 07/06/05 from: 302-308 preston road harrow middlesex HA3 0QP (1 page)
26 August 2004Return made up to 04/09/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 August 2003Return made up to 04/09/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 October 2001Return made up to 04/09/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
24 November 1999Registered office changed on 24/11/99 from: 20 belsize crescent belsize park london NW3 5QU (1 page)
23 September 1999Return made up to 04/09/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
11 November 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1998Ad 16/09/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 October 1998£ nc 102/103 16/09/98 (1 page)
23 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1997£ nc 100/102 17/09/97 (1 page)
28 October 1997Ad 17/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 September 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1997Secretary resigned;director resigned (2 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 February 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 November 1996Return made up to 04/09/96; full list of members (6 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (2 pages)
4 December 1995Accounts for a small company made up to 31 July 1994 (8 pages)
22 September 1995Return made up to 04/09/95; no change of members (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)