Company NameSubprice Limited
Company StatusDissolved
Company Number03339407
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMrs Lydia Fiamma Instance
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressVilla Plein Soleil
21 Bvd Du Jardin Exotique
Monaco
Mc 98000
Foreign
Secretary NameMrs Lydia Fiamma Instance
NationalityBritish
StatusClosed
Appointed03 April 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressVilla Plein Soleil
21 Bvd Du Jardin Exotique
Monaco
Mc 98000
Foreign
Director NameMr David John Instance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2014)
RoleCo Director
Country of ResidenceMonaco
Correspondence AddressVilla Plein Soleil
21 Boulevard Du Jardin Exotique
Monaco Mc98000
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

750 at £1D.j. Instance
75.00%
Ordinary
250 at £1Mrs L.f. Instance
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,434,151
Cash£98,322
Current Liabilities£1,532,473

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Termination of appointment of David Instance as a director (2 pages)
24 June 2014Termination of appointment of David Instance as a director (2 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for David John Instance on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Lydia Fiamma Instance on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Lydia Fiamma Instance on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Lydia Fiamma Instance on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for David John Instance on 1 October 2009 (2 pages)
30 April 2010Director's details changed for David John Instance on 1 October 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 13/04/09; full list of members (4 pages)
22 May 2009Return made up to 13/04/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 13/04/08; full list of members (4 pages)
12 June 2008Return made up to 13/04/08; full list of members (4 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 September 2007Return made up to 13/04/07; full list of members (2 pages)
24 September 2007Return made up to 13/04/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 June 2006Return made up to 13/04/06; full list of members (7 pages)
21 June 2006Return made up to 13/04/06; full list of members (7 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
14 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 13/04/04; full list of members (7 pages)
21 April 2004Return made up to 13/04/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 December 2003Registered office changed on 02/12/03 from: 35 paul street london EC2A 4JU (1 page)
2 December 2003Registered office changed on 02/12/03 from: 35 paul street london EC2A 4JU (1 page)
14 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 October 2002Full accounts made up to 31 March 2001 (10 pages)
8 October 2002Full accounts made up to 31 March 2001 (10 pages)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
29 March 2002Return made up to 25/03/02; full list of members (6 pages)
30 April 2001Return made up to 25/03/01; full list of members (6 pages)
30 April 2001Return made up to 25/03/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 March 2000 (10 pages)
10 October 2000Full accounts made up to 31 March 2000 (10 pages)
12 May 2000Return made up to 25/03/00; full list of members (6 pages)
12 May 2000Return made up to 25/03/00; full list of members (6 pages)
20 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 May 1999Return made up to 25/03/99; full list of members (6 pages)
16 May 1999Return made up to 25/03/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 May 1998Return made up to 25/03/98; full list of members (6 pages)
6 May 1998Return made up to 25/03/98; full list of members (6 pages)
28 November 1997Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 November 1997Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1997Incorporation (9 pages)
25 March 1997Incorporation (9 pages)