Company NameInterflight Limited
Company StatusDissolved
Company Number02823757
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Peter Masey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(same day as company formation)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Vicarage Hill
Westerham
Kent
TN16 1TL
Secretary NameCaroline Fiona Masey
NationalityBritish
StatusClosed
Appointed25 May 2009(15 years, 12 months after company formation)
Appointment Duration8 years, 3 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressOne Tower House
Rokefield Westcott Street
Westcott
Surrey
RH4 3NZ
Director NameTerence John Rawlins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleAirline Pilot
Correspondence Address8 Alonia Villas
Box 67
Skarinou
Cyprus
Secretary NameTerence John Rawlins
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleAirline Pilot
Correspondence Address8 Alonia Villas
Box 67
Skarinou
Cyprus
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteinterflight.co.uk
Email address[email protected]
Telephone01959 575800
Telephone regionWesterham

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caroline Fiona Masey
25.00%
Ordinary
1 at £1Simon Peter Masey
25.00%
Ordinary
1 at £1Terence John Rawlins
25.00%
Ordinary
1 at £1Teresa Ann Rawlins
25.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 August 2015 (1 page)
18 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Caroline Fiona Masey on 11 March 2011 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
4 January 2010Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 July 2009Return made up to 12/03/09; full list of members (5 pages)
3 June 2009Appointment terminated secretary terence rawlins (1 page)
3 June 2009Secretary appointed caroline fiona masey (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 April 2008Appointment terminated director terence rawlins (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 May 2006Return made up to 12/03/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Return made up to 12/03/05; full list of members (3 pages)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Registered office changed on 03/11/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 March 2004Return made up to 12/03/04; full list of members (8 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 September 2003Return made up to 12/03/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 August 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 July 2001Return made up to 12/03/01; full list of members (7 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 May 2000Return made up to 12/03/00; full list of members (7 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 May 1999Return made up to 12/03/99; no change of members (4 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 June 1997Return made up to 05/04/97; full list of members (7 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 September 1996Return made up to 03/06/96; no change of members (5 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 July 1995Return made up to 03/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)