London
WC1E 7EB
Director Name | Mr Alan Paul Martin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Lawn Road Weybridge Surrey KT13 9EU |
Secretary Name | Mr Alan Paul Martin |
---|---|
Status | Closed |
Appointed | 02 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | 11 Park Lawn Road Weybridge Surrey KT13 9EU |
Director Name | John Hugh William Hatt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eland Road London SW11 5JX |
Secretary Name | Patricia Mary Rudland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Publishing |
Correspondence Address | 34 Westover Road London SW18 2RQ |
Director Name | John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 34 Rue Concorde 1050 Brussels Belgium |
Secretary Name | Mr Hugo Aylesford Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 227 Ladbroke Grove London W10 6HG |
Director Name | David Gideon Frank Aurele Xavier Soskin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willoughby Road London NW3 1SA |
Secretary Name | Simon Antony Bicket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tunnel Hill House Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB |
Director Name | Simon Antony Bicket |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunnel Hill House Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB |
Director Name | Mr Christopher Michael Cuddy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2008(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Alfred Place London WC1E 7EB |
Director Name | Ms Mohini Bulbrook |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 March 2012) |
Role | Head Of International |
Country of Residence | United Kingdom |
Correspondence Address | Control Tower One Alfred Place London WC1E 7EB |
Secretary Name | Mr Hugo Aylesford Burge |
---|---|
Status | Resigned |
Appointed | 18 August 2011(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 March 2012) |
Role | Company Director |
Correspondence Address | Control Tower One Alfred Place London WC1E 7EB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | One Alfred Place London WC1E 7EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
17.8k at £1 | Cheap Flights LTD 94.68% Ordinary B |
---|---|
890 at £1 | Cheap Flights LTD 4.73% Ordinary A |
110 at £1 | Cheap Flights LTD 0.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,800 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Application to strike the company off the register (3 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 March 2012 | Appointment of Mr Alan Paul Martin as a secretary (2 pages) |
2 March 2012 | Appointment of Mr Alan Paul Martin as a secretary on 2 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of Mohini Bulbrook as a director on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Hugo Burge as a secretary (1 page) |
2 March 2012 | Termination of appointment of Hugo Aylesford Burge as a secretary on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Alan Paul Martin as a director (2 pages) |
2 March 2012 | Appointment of Mr Alan Paul Martin as a director on 2 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of Mohini Bulbrook as a director (1 page) |
25 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Appointment of Mr Hugo Aylesford Burge as a secretary (2 pages) |
18 August 2011 | Appointment of Ms Mohini Bulbrook as a director (2 pages) |
18 August 2011 | Termination of appointment of Simon Bicket as a secretary (1 page) |
18 August 2011 | Termination of appointment of Simon Bicket as a director (1 page) |
18 August 2011 | Termination of appointment of Simon Bicket as a secretary (1 page) |
18 August 2011 | Termination of appointment of Simon Bicket as a director (1 page) |
18 August 2011 | Appointment of Ms Mohini Bulbrook as a director (2 pages) |
18 August 2011 | Appointment of Mr Hugo Aylesford Burge as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Christopher Cuddy as a director (1 page) |
24 June 2011 | Termination of appointment of Christopher Cuddy as a director (1 page) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Mr Hugo Aylesford Burge on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Hugo Aylesford Burge on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Christopher Michael Cuddy on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Hugo Aylesford Burge on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Christopher Michael Cuddy on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Christopher Michael Cuddy on 1 January 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 July 2010 | Company name changed cheapflights media LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed cheapflights media LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed cheapaccommodation LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed cheapaccommodation LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Registered office address changed from One Alfred Place London WC1E 7EB United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from One Alfred Place London WC1E 7EB United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page) |
21 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Christopher Michael Cuddy on 14 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Simon Antony Bicket on 12 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hugo Aylesford Burge on 14 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Simon Antony Bicket on 12 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Christopher Michael Cuddy on 14 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hugo Aylesford Burge on 14 October 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 February 2009 | Appointment terminated director david soskin (1 page) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 February 2009 | Appointment Terminated Director david soskin (1 page) |
3 November 2008 | Director appointed simon anthony bicket (2 pages) |
3 November 2008 | Director appointed simon anthony bicket (2 pages) |
27 October 2008 | Director appointed christopher michael cuddy (2 pages) |
27 October 2008 | Director appointed christopher michael cuddy (2 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
22 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
17 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
14 November 2006 | Accounts made up to 31 March 2006 (3 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
23 February 2006 | Accounts made up to 31 March 2005 (3 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (3 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members
|
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2003 | Company name changed cheapnights.com LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | Company name changed cheapnights.com LIMITED\certificate issued on 14/01/03 (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
26 October 2002 | Return made up to 11/10/02; full list of members
|
26 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 July 2001 | Memorandum and Articles of Association (6 pages) |
9 July 2001 | Memorandum and Articles of Association (6 pages) |
5 July 2001 | Statement of rights variation attached to shares (2 pages) |
5 July 2001 | Statement of rights variation attached to shares (2 pages) |
2 July 2001 | Company name changed cheapflights.com LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed cheapflights.com LIMITED\certificate issued on 02/07/01 (2 pages) |
11 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
13 February 2001 | Nc inc already adjusted 16/03/00 (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Ad 16/03/00--------- £ si 17800@1 (2 pages) |
13 February 2001 | Nc inc already adjusted 16/03/00 (1 page) |
13 February 2001 | Ad 16/03/00--------- £ si 17800@1 (2 pages) |
13 February 2001 | Resolutions
|
21 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Company name changed cheap flights LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed cheap flights LIMITED\certificate issued on 12/06/00 (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
1 March 2000 | Ad 11/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Particulars of contract relating to shares (4 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Ad 11/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 March 2000 | Particulars of contract relating to shares (4 pages) |
2 February 2000 | Return made up to 24/10/99; full list of members (6 pages) |
2 February 2000 | Return made up to 24/10/99; full list of members (6 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
7 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
8 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
24 October 1997 | Incorporation (15 pages) |