New Covent Garden
Nine Elms
London
SW8 5PA
Secretary Name | Arun Kumar Srivastava |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 15/16 National House Saki Vihar Roaj Andheri E Mumbai India 400 072 Foreign |
Secretary Name | Hasmukh Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Regency Street London SW1P 4BY |
Secretary Name | Arijit Bhattacharjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 8a Parrlands Parade Bath Road Hounslow Middlesex TW5 9AY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.firstflighteu.net |
---|
Registered Address | 61 Link House New Covent Garden Nine Elms London SW8 5PA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | O.p. Saboo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£127,513 |
Current Liabilities | £127,513 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 1998 | Delivered on: 20 January 1998 Persons entitled: Singer & Friedlander Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a factoring facility dated 8TH january 1998. Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge. Outstanding |
---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Director's details changed for Mr Omprakash Saboo on 1 January 2016 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
25 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Mr Omprakash Saboo on 1 October 2009 (2 pages) |
22 February 2011 | Director's details changed for Mr Omprakash Saboo on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Omprakash Saboo on 19 October 2009 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 April 2010 | Annual return made up to 12 January 2009 with a full list of shareholders (3 pages) |
27 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
27 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
25 May 2004 | Return made up to 12/01/04; full list of members
|
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 April 2003 | Return made up to 12/01/03; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 September 2001 | Return made up to 12/01/01; full list of members
|
1 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
4 July 2000 | Return made up to 12/01/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 May 1999 | Full accounts made up to 31 January 1998 (11 pages) |
28 April 1999 | Return made up to 12/01/98; full list of members (7 pages) |
28 April 1999 | Return made up to 12/01/99; full list of members (8 pages) |
9 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
10 February 1999 | Secretary resigned (1 page) |
23 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
23 April 1997 | Return made up to 12/01/97; no change of members (4 pages) |
10 April 1997 | Company name changed express flights international li mited\certificate issued on 11/04/97 (2 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
19 March 1996 | Return made up to 12/01/96; no change of members
|
13 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
24 March 1995 | Return made up to 12/01/95; full list of members (6 pages) |