Company NameFirst Flight (Europe) Limited
Company StatusDissolved
Company Number02887091
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameExpress Flights International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Omprakash Saboo
Date of BirthApril 1950 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address61 Link House
New Covent Garden
Nine Elms
London
SW8 5PA
Secretary NameArun Kumar Srivastava
NationalityBritish
StatusClosed
Appointed27 June 2000(6 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address15/16 National House
Saki Vihar Roaj
Andheri E Mumbai
India 400 072
Foreign
Secretary NameHasmukh Gohil
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleSecretary
Correspondence Address9 Regency Street
London
SW1P 4BY
Secretary NameArijit Bhattacharjee
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 January 1999)
RoleCompany Director
Correspondence Address8a Parrlands Parade
Bath Road
Hounslow
Middlesex
TW5 9AY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.firstflighteu.net

Location

Registered Address61 Link House
New Covent Garden
Nine Elms
London
SW8 5PA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1O.p. Saboo
100.00%
Ordinary

Financials

Year2014
Net Worth-£127,513
Current Liabilities£127,513

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 January 1998Delivered 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

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
2 March 2016Director's details changed for Mr Omprakash Saboo on 1 January 2016 (2 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Mr Omprakash Saboo on 1 October 2009 (2 pages)
22 February 2011Director's details changed for Mr Omprakash Saboo on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Omprakash Saboo on 19 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 April 2010Annual return made up to 12 January 2009 with a full list of shareholders (3 pages)
27 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 December 2008Return made up to 12/01/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 March 2007Return made up to 12/01/07; full list of members (2 pages)
27 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2006Return made up to 12/01/06; full list of members (6 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 February 2005Return made up to 12/01/05; full list of members (6 pages)
25 May 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 April 2003Return made up to 12/01/03; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 September 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
13 October 2000New secretary appointed (2 pages)
4 July 2000Return made up to 12/01/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 May 1999Full accounts made up to 31 January 1998 (11 pages)
28 April 1999Return made up to 12/01/98; full list of members (7 pages)
28 April 1999Return made up to 12/01/99; full list of members (8 pages)
9 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
10 February 1999Secretary resigned (1 page)
23 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
13 October 1998New secretary appointed (2 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
23 April 1997Return made up to 12/01/97; no change of members (4 pages)
10 April 1997Company name changed express flights international li mited\certificate issued on 11/04/97 (2 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
19 March 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Full accounts made up to 31 January 1995 (10 pages)
24 March 1995Return made up to 12/01/95; full list of members (6 pages)