Company NameGuinness Flight Pep Nominees Limited
Company StatusDissolved
Company Number02935095
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameLotjazz Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Stanley Langdon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ravens Court Grove
Hornchurch
Essex
RM12 6HH
Secretary NameMartin Keith Slade
NationalityBritish
StatusClosed
Appointed21 September 1994(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 10 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dales
38 Glebe Road
South Cheam
Surrey
SM2 7NT
Director NameMrs Kim Mary McFarland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 10 March 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe White House
High Street
Stockbridge
Hampshire
SO20 6HF
Director NameNigel David Stuart Tweed
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month (resigned 12 July 2004)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGosling Green House
Groton
Sudbury
Suffolk
CO10 5EX
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed15 June 1994(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 21 September 1994)
RoleSecretary
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House
Church Road Barcombe
Lewes
East Sussex
BN8 5TW
Director NameJohn Quentin Eyre Springman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleProduct Manager
Correspondence Address16 Claxton Grove
London
W6 8HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 September 2006Return made up to 01/09/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 June 2006Director's particulars changed (1 page)
27 September 2005Return made up to 01/09/05; full list of members (7 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 July 2004Director resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 September 2002Return made up to 01/09/02; full list of members (7 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
27 September 2001Return made up to 01/09/01; full list of members (7 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 01/09/99; no change of members (5 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page)
15 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
2 October 1998Return made up to 01/09/98; no change of members (5 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
9 October 1997Return made up to 01/09/97; full list of members (8 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 October 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 June 1996Director resigned (1 page)
2 November 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1994Registered office changed on 28/09/94 from: 32 st mary at hill london EC3P 3AJ (1 page)