15 Eldon Street
London
EC2M 7LD
Secretary Name | Mr Trevor Brown |
---|---|
Status | Closed |
Appointed | 12 February 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Peterhouse Corporate Finance Limited 3rd Floor New 15 Eldon Street London EC2M 7LD |
Director Name | Dr Qu Li |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peterhouse Corporate Finance Limited 3rd Floor New 15 Eldon Street London EC2M 7LD |
Director Name | Thomas Bertram Walker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992 |
Appointment Duration | 3 years, 1 month (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 16 Le Grand Pre Causie Lane St Clement Jersey Channel |
Director Name | David John Payne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakes Pleshey Essex CM3 1HY |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Mr Timothy Dunningham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Avranches Farm La Ruette D`Avranches St Lawrence Jersey JE3 1GJ |
Secretary Name | Richard John Craig Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 August 1996) |
Role | Secretary |
Correspondence Address | 6 Rutland Park Gardens London NW2 4RG |
Secretary Name | Mr George John Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswell House Shernden Lane Marsh Green Edenbridge Kent TN8 5PR |
Director Name | Mr David Peter Gilroy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Prossers Tadworth Surrey KT20 5TY |
Secretary Name | David Christopher Harbord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Director Name | Antony Richard Jan Grodecki |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 September 2010) |
Role | Philatelist |
Correspondence Address | The Maltings Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr Mark Tristam Norwood Dugdale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carn Brea Hockering Road Woking Surrey GU22 7HG |
Director Name | Mr Graham Howard Norton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 199 The Street West Horsley Surrey KT24 6HR |
Secretary Name | Mr Graham Howard Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 199 The Street West Horsley Surrey KT24 6HR |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | James Robert Henry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House 2nd Floor 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr Robert James Henry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr Stuart John Dootson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Christopher Knott |
---|---|
Status | Resigned |
Appointed | 22 December 2011(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Christopher Knott |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Stephen Sands Cook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Stuart John Dootson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Stuart Dootson |
---|---|
Status | Resigned |
Appointed | 31 December 2013(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Stephen Sands Cook |
---|---|
Status | Resigned |
Appointed | 08 April 2014(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 2015) |
Role | Chairman |
Country of Residence | UAE |
Correspondence Address | Peterhouse Corporate Finance Limited 3rd Floor New 15 Eldon Street London EC2M 7LD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
28.1m at £0.0001 | Flying Brands Number Three LTD 5.46% Ordinary A |
---|---|
100m at £0.001 | Flying Brands Number Three LTD 194.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 1998 | Delivered on: 29 December 1998 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Re-registration from a public company to a private limited company (1 page) |
10 July 2017 | Re-registration of Memorandum and Articles (24 pages) |
10 July 2017 | Re-registration from a public company to a private limited company
|
10 July 2017 | Resolutions
|
10 July 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 2017 | Resolutions
|
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Confirmation statement made on 16 December 2016 with updates (137 pages) |
5 April 2017 | Confirmation statement made on 16 December 2016 with updates (137 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 February 2016 | Appointment of Dr Qu Li as a director on 18 November 2015 (2 pages) |
4 February 2016 | Appointment of Dr Qu Li as a director on 18 November 2015 (2 pages) |
2 February 2016 | Termination of appointment of Michael Murphy as a director on 20 November 2015 (1 page) |
2 February 2016 | Termination of appointment of Michael Murphy as a director on 20 November 2015 (1 page) |
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
2 January 2016 | Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
2 January 2016 | Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
9 December 2015 | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
9 December 2015 | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
6 July 2015 | Full accounts made up to 26 December 2014 (13 pages) |
6 July 2015 | Full accounts made up to 26 December 2014 (13 pages) |
29 April 2015 | Appointment of Mr Michael Murphy as a director on 12 February 2015 (2 pages) |
29 April 2015 | Appointment of Mr Michael Murphy as a director on 12 February 2015 (2 pages) |
23 April 2015 | Resolutions
|
18 March 2015 | Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a director (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a director (2 pages) |
19 February 2015 | Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a secretary (2 pages) |
19 February 2015 | Appointment of Mr Trevor Brown as a secretary (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
2 June 2014 | Full accounts made up to 27 December 2013 (8 pages) |
2 June 2014 | Full accounts made up to 27 December 2013 (8 pages) |
27 May 2014 | Appointment of Mr Stephen Sands Cook as a secretary (2 pages) |
27 May 2014 | Appointment of Mr Stephen Sands Cook as a secretary (2 pages) |
25 May 2014 | Termination of appointment of Stuart Dootson as a secretary (1 page) |
25 May 2014 | Termination of appointment of Stuart Dootson as a director (1 page) |
25 May 2014 | Termination of appointment of Stuart Dootson as a director (1 page) |
25 May 2014 | Termination of appointment of Stuart Dootson as a secretary (1 page) |
31 December 2013 | Appointment of Mr Stuart Dootson as a secretary (2 pages) |
31 December 2013 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
31 December 2013 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
31 December 2013 | Termination of appointment of Christopher Knott as a director (1 page) |
31 December 2013 | Termination of appointment of Christopher Knott as a secretary (1 page) |
31 December 2013 | Termination of appointment of Christopher Knott as a director (1 page) |
31 December 2013 | Appointment of Mr Stuart Dootson as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Christopher Knott as a secretary (1 page) |
30 December 2013 | Annual return made up to 16 December 2013 no member list Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 16 December 2013 no member list Statement of capital on 2013-12-30
|
22 November 2013 | Appointment of Mr Stephen Sands Cook as a director (2 pages) |
22 November 2013 | Appointment of Mr Stephen Sands Cook as a director (2 pages) |
10 May 2013 | Full accounts made up to 28 December 2012 (8 pages) |
10 May 2013 | Full accounts made up to 28 December 2012 (8 pages) |
17 December 2012 | Register(s) moved to registered office address (1 page) |
17 December 2012 | Annual return made up to 16 December 2012 no member list (5 pages) |
17 December 2012 | Register(s) moved to registered office address (1 page) |
17 December 2012 | Annual return made up to 16 December 2012 no member list (5 pages) |
5 September 2012 | Appointment of Mr Christopher Knott as a director (2 pages) |
5 September 2012 | Termination of appointment of Stuart Dootson as a director (1 page) |
5 September 2012 | Termination of appointment of Stuart Dootson as a director (1 page) |
5 September 2012 | Appointment of Mr Christopher Knott as a director (2 pages) |
30 August 2012 | Termination of appointment of Robert Henry as a director (1 page) |
30 August 2012 | Termination of appointment of Robert Henry as a director (1 page) |
22 June 2012 | Full accounts made up to 30 December 2011 (8 pages) |
22 June 2012 | Full accounts made up to 30 December 2011 (8 pages) |
14 June 2012 | Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CH1 1HT on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CH1 1HT on 14 June 2012 (1 page) |
17 February 2012 | Section 519 (2 pages) |
17 February 2012 | Section 519 (2 pages) |
8 February 2012 | Section 519 (2 pages) |
8 February 2012 | Section 519 (2 pages) |
12 January 2012 | Appointment of Mr Christopher Knott as a secretary (1 page) |
12 January 2012 | Appointment of Mr Christopher Knott as a secretary (1 page) |
12 January 2012 | Termination of appointment of James Henry as a director (1 page) |
12 January 2012 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
12 January 2012 | Termination of appointment of Anthony Gee as a secretary (1 page) |
12 January 2012 | Termination of appointment of Anthony Gee as a secretary (1 page) |
12 January 2012 | Termination of appointment of Anthony Gee as a director (1 page) |
12 January 2012 | Termination of appointment of James Henry as a director (1 page) |
12 January 2012 | Annual return made up to 16 December 2011 no member list (5 pages) |
12 January 2012 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
12 January 2012 | Termination of appointment of Anthony Gee as a director (1 page) |
12 January 2012 | Annual return made up to 16 December 2011 no member list (5 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
16 February 2011 | Appointment of James Robert Henry as a director (3 pages) |
16 February 2011 | Appointment of James Robert Henry as a director (3 pages) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Annual return made up to 16 December 2010 with bulk list of shareholders (12 pages) |
26 January 2011 | Annual return made up to 16 December 2010 with bulk list of shareholders (12 pages) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Secretary's details changed for Mr Anthony Michael Gee on 16 December 2010 (3 pages) |
19 January 2011 | Appointment of Mr Robert James Henry as a director (3 pages) |
19 January 2011 | Secretary's details changed for Mr Anthony Michael Gee on 16 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Mr Anthony Michael Gee on 16 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Mr Anthony Michael Gee on 16 December 2010 (3 pages) |
19 January 2011 | Appointment of Mr Robert James Henry as a director (3 pages) |
30 September 2010 | Termination of appointment of Antony Grodecki as a director (2 pages) |
30 September 2010 | Termination of appointment of Antony Grodecki as a director (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
27 April 2010 | Full accounts made up to 1 January 2010 (7 pages) |
27 April 2010 | Full accounts made up to 1 January 2010 (7 pages) |
27 April 2010 | Full accounts made up to 1 January 2010 (7 pages) |
15 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (17 pages) |
15 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (17 pages) |
30 October 2009 | Statement of company's objects (2 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
30 October 2009 | Statement of company's objects (2 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
28 October 2009 | Memorandum and Articles of Association (58 pages) |
28 October 2009 | Memorandum and Articles of Association (58 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
25 September 2009 | Ad 11/09/09\gbp si [email protected]=10.41665\gbp ic 51266/51276.41665\ (2 pages) |
25 September 2009 | Ad 11/09/09\gbp si [email protected]=10.41665\gbp ic 51266/51276.41665\ (2 pages) |
6 June 2009 | Secretary appointed anthony michael gee (1 page) |
6 June 2009 | Secretary appointed anthony michael gee (1 page) |
6 June 2009 | Appointment terminated director and secretary graham norton (1 page) |
6 June 2009 | Appointment terminated director and secretary graham norton (1 page) |
28 April 2009 | Full accounts made up to 2 January 2009 (7 pages) |
28 April 2009 | Full accounts made up to 2 January 2009 (7 pages) |
28 April 2009 | Full accounts made up to 2 January 2009 (7 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (13 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (13 pages) |
6 May 2008 | Director appointed anthony michael gee (1 page) |
6 May 2008 | Director appointed anthony michael gee (1 page) |
16 April 2008 | Full accounts made up to 28 December 2007 (8 pages) |
16 April 2008 | Full accounts made up to 28 December 2007 (8 pages) |
9 April 2008 | Appointment terminated director mark dugdale (1 page) |
9 April 2008 | Appointment terminated director mark dugdale (1 page) |
11 December 2007 | Return made up to 07/12/07; bulk list available separately (6 pages) |
11 December 2007 | Return made up to 07/12/07; bulk list available separately (6 pages) |
25 October 2007 | Ad 27/03/07--------- £ si [email protected]=183 £ ic 51264/51447 (2 pages) |
25 October 2007 | Ad 27/03/07--------- £ si [email protected]=183 £ ic 51264/51447 (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: kelvedon park, london road rivenhall end, witham, essex CM8 3HB (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: kelvedon park, london road rivenhall end, witham, essex CM8 3HB (1 page) |
21 June 2007 | Full accounts made up to 30 December 2006 (8 pages) |
21 June 2007 | Full accounts made up to 30 December 2006 (8 pages) |
12 February 2007 | Return made up to 25/11/06; bulk list available separately
|
12 February 2007 | Return made up to 25/11/06; bulk list available separately
|
1 September 2006 | £ ic 46302/46227 10/08/06 £ sr [email protected]=75 (1 page) |
1 September 2006 | £ ic 46302/46227 10/08/06 £ sr [email protected]=75 (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Auditor's resignation (1 page) |
21 June 2006 | Ad 24/05/06--------- £ si [email protected] £ ic 46302/46302 (2 pages) |
21 June 2006 | Ad 24/05/06--------- £ si [email protected] £ ic 46302/46302 (2 pages) |
25 April 2006 | Full accounts made up to 30 December 2005 (8 pages) |
25 April 2006 | Full accounts made up to 30 December 2005 (8 pages) |
10 February 2006 | £ ic 51302/46302 09/12/05 £ sr [email protected]=5000 (1 page) |
10 February 2006 | 13/10/05 £ ti [email protected]=1413 (1 page) |
10 February 2006 | £ ic 51302/46302 09/12/05 £ sr [email protected]=5000 (1 page) |
10 February 2006 | 13/10/05 £ ti [email protected]=1413 (1 page) |
22 December 2005 | Return made up to 25/11/05; no change of members (7 pages) |
22 December 2005 | Return made up to 25/11/05; no change of members (7 pages) |
17 August 2005 | Ad 08/08/05--------- £ si [email protected]=362 £ ic 50940/51302 (2 pages) |
17 August 2005 | Ad 08/08/05--------- £ si [email protected]=362 £ ic 50940/51302 (2 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | £ ic 51315/50940 18/05/05 £ sr [email protected]=250 £ sr [email protected]=125 (1 page) |
31 May 2005 | £ ic 51315/50940 18/05/05 £ sr [email protected]=250 £ sr [email protected]=125 (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Return made up to 25/11/04; bulk list available separately (8 pages) |
13 January 2005 | Return made up to 25/11/04; bulk list available separately (8 pages) |
29 June 2004 | £ ic 50352/49477 04/05/04 £ sr [email protected]=875 (1 page) |
29 June 2004 | £ ic 50711/50352 11/05/04 £ sr [email protected]=359 (1 page) |
29 June 2004 | £ ic 50352/49477 04/05/04 £ sr [email protected]=875 (1 page) |
29 June 2004 | £ ic 50711/50352 11/05/04 £ sr [email protected]=359 (1 page) |
16 June 2004 | £ ic 51336/50711 27/04/04 £ sr [email protected]=625 (1 page) |
16 June 2004 | £ ic 51336/50711 27/04/04 £ sr [email protected]=625 (1 page) |
28 May 2004 | £ ic 51342/51336 26/04/04 £ sr [email protected]=6 (1 page) |
28 May 2004 | £ ic 51342/51336 26/04/04 £ sr [email protected]=6 (1 page) |
23 April 2004 | Full accounts made up to 2 January 2004 (11 pages) |
23 April 2004 | Full accounts made up to 2 January 2004 (11 pages) |
23 April 2004 | Full accounts made up to 2 January 2004 (11 pages) |
8 January 2004 | Return made up to 25/11/03; bulk list available separately
|
8 January 2004 | Return made up to 25/11/03; bulk list available separately
|
3 April 2003 | Full accounts made up to 27 December 2002 (22 pages) |
3 April 2003 | Full accounts made up to 27 December 2002 (22 pages) |
9 March 2003 | Ad 28/03/02-15/04/02 £ si [email protected] (2 pages) |
9 March 2003 | Ad 28/03/02-15/04/02 £ si [email protected] (2 pages) |
6 January 2003 | Return made up to 25/11/02; bulk list available separately
|
6 January 2003 | Return made up to 25/11/02; bulk list available separately
|
21 November 2002 | New director appointed (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | Director resigned (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
14 July 2002 | Full accounts made up to 28 December 2001 (10 pages) |
14 July 2002 | Full accounts made up to 28 December 2001 (10 pages) |
8 January 2002 | Return made up to 25/11/01; bulk list available separately (7 pages) |
8 January 2002 | Return made up to 25/11/01; bulk list available separately (7 pages) |
2 April 2001 | Full accounts made up to 29 December 2000 (11 pages) |
2 April 2001 | Full accounts made up to 29 December 2000 (11 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 399 strand, london, WC2R 0LX (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 399 strand, london, WC2R 0LX (1 page) |
8 January 2001 | Return made up to 25/11/00; bulk list available separately
|
8 January 2001 | Return made up to 25/11/00; bulk list available separately
|
30 October 2000 | £ ic 51196/51046 16/10/00 £ sr [email protected]=150 (1 page) |
30 October 2000 | £ ic 51596/51196 09/10/00 £ sr [email protected]=400 (1 page) |
30 October 2000 | £ ic 51596/51196 09/10/00 £ sr [email protected]=400 (1 page) |
30 October 2000 | £ ic 51196/51046 16/10/00 £ sr [email protected]=150 (1 page) |
25 September 2000 | Company name changed flying flowers holdings (U.K.) p lc\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed flying flowers holdings (U.K.) p lc\certificate issued on 26/09/00 (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
17 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 December 1999 | Return made up to 25/11/99; bulk list available separately (7 pages) |
14 December 1999 | Return made up to 25/11/99; bulk list available separately (7 pages) |
9 December 1999 | Ad 23/11/99--------- £ si [email protected]=51 £ ic 51545/51596 (2 pages) |
9 December 1999 | Ad 23/11/99--------- £ si [email protected]=51 £ ic 51545/51596 (2 pages) |
3 December 1999 | Ad 23/04/99--------- £ si [email protected]=203 £ ic 51342/51545 (2 pages) |
3 December 1999 | Ad 23/04/99--------- £ si [email protected]=203 £ ic 51342/51545 (2 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (11 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (11 pages) |
14 July 1999 | Full accounts made up to 1 January 1999 (11 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Memorandum and Articles of Association (55 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Memorandum and Articles of Association (55 pages) |
22 April 1999 | Auditor's resignation (1 page) |
22 April 1999 | Auditor's resignation (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: thetford road, bressingham, diss, norfolk IP22 2AB (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: thetford road, bressingham, diss, norfolk IP22 2AB (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
10 November 1998 | 882R (2 pages) |
10 November 1998 | 882R (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
4 August 1998 | Full accounts made up to 2 January 1998 (15 pages) |
4 August 1998 | Full accounts made up to 2 January 1998 (15 pages) |
4 August 1998 | Full accounts made up to 2 January 1998 (15 pages) |
9 July 1998 | Ad 01/06/98--------- £ si [email protected]=13183 £ ic 6695/19878 (2 pages) |
9 July 1998 | Ad 01/06/98--------- £ si [email protected]=13183 £ ic 6695/19878 (2 pages) |
30 June 1998 | Ad 03/09/97--------- £ si [email protected]=500 £ ic 6195/6695 (2 pages) |
30 June 1998 | Return made up to 25/11/97; bulk list available separately
|
30 June 1998 | Return made up to 25/11/97; bulk list available separately
|
30 June 1998 | Ad 03/09/97--------- £ si [email protected]=500 £ ic 6195/6695 (2 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | £ nc 51350/51750 01/06/98 (1 page) |
22 June 1998 | £ nc 51350/51750 01/06/98 (1 page) |
2 May 1997 | Full accounts made up to 3 January 1997 (11 pages) |
2 May 1997 | Full accounts made up to 3 January 1997 (11 pages) |
2 May 1997 | Full accounts made up to 3 January 1997 (11 pages) |
4 April 1997 | Return made up to 25/11/96; bulk list available separately
|
4 April 1997 | Return made up to 25/11/96; bulk list available separately
|
4 April 1997 | Ad 22/08/96--------- £ si [email protected] (2 pages) |
4 April 1997 | Ad 22/08/96--------- £ si [email protected] (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: the bellbourne, 103 high street, esher, surrey KT10 9QE (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: the bellbourne, 103 high street, esher, surrey KT10 9QE (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
23 August 1996 | Ad 24/05/96--------- £ si [email protected]=14 £ ic 51166/51180 (5 pages) |
23 August 1996 | Ad 24/05/96--------- £ si [email protected]=14 £ ic 51166/51180 (5 pages) |
16 August 1996 | Ad 24/05/96--------- £ si [email protected]= 166 £ ic 51000/51166 (6 pages) |
16 August 1996 | Ad 24/05/96--------- £ si [email protected]= 166 £ ic 51000/51166 (6 pages) |
13 June 1996 | Ad 07/02/96--------- £ si [email protected]= 49998 £ ic 1002/51000 (2 pages) |
13 June 1996 | Ad 07/02/96--------- £ si [email protected]= 49998 £ ic 1002/51000 (2 pages) |
6 June 1996 | Ad 14/03/96--------- £ si [email protected]=30 £ ic 2/32 (3 pages) |
6 June 1996 | Ad 14/03/96--------- £ si [email protected]=30 £ ic 2/32 (3 pages) |
6 June 1996 | Ad 14/03/96--------- £ si [email protected]= 970 £ ic 32/1002 (2 pages) |
6 June 1996 | Ad 14/03/96--------- £ si [email protected]= 970 £ ic 32/1002 (2 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
11 March 1996 | £ nc 1000/51350 07/02/96 (5 pages) |
11 March 1996 | £ nc 1000/51350 07/02/96 (5 pages) |
20 February 1996 | S-div conve 07/02/96 (1 page) |
20 February 1996 | S-div conve 07/02/96 (1 page) |
19 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
13 February 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 February 1996 | Application for reregistration from private to PLC (1 page) |
13 February 1996 | Re-registration of Memorandum and Articles (61 pages) |
13 February 1996 | Auditor's report (3 pages) |
13 February 1996 | Auditor's statement (1 page) |
13 February 1996 | Auditor's statement (1 page) |
13 February 1996 | Auditor's report (3 pages) |
13 February 1996 | Application for reregistration from private to PLC (1 page) |
13 February 1996 | Resolutions
|
13 February 1996 | Declaration on reregistration from private to PLC (1 page) |
13 February 1996 | Resolutions
|
13 February 1996 | Declaration on reregistration from private to PLC (1 page) |
13 February 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 February 1996 | Re-registration of Memorandum and Articles (61 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 50 stratton st, london, W1X 5FL (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 50 stratton st, london, W1X 5FL (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (1 page) |
1 December 1995 | Return made up to 25/11/95; full list of members (10 pages) |
1 December 1995 | Return made up to 25/11/95; full list of members (10 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 November 1992 | Incorporation (21 pages) |
25 November 1992 | Incorporation (21 pages) |