Company NameOne Word Distribution Ltd
Company StatusDissolved
Company Number03818004
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesFly Europa Limited and Future Green Fuels Holdings Ltd

Business Activity

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

Directors

Director NameMario Berry
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address38 Hill Street
London
W1X 8DP
Director NameMr Michael Charles Wallace
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100 56 Gloucester Road
London
SW7 4UB
Director NameMr Robert Galgey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Bedales Lewes Road
Haywards Heath
Sussex
RH17 7TE
Secretary NameRoger James Bransby
NationalityBritish
StatusResigned
Appointed09 August 1999(1 week after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bedales
Lewes Road
Haywards Heath
West Sussex
RH17 7TE
Director NameBrian George Hurling Beal
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressThe Old National School
Sampford Spiney
Yelverton
Devon
PL20 6LF
Director NameMr John Patrick Marriott
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(7 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Clovelly Road
Emsworth
Hampshire
PO10 7HL
Secretary NameMr John Patrick Marriott
NationalityBritish
StatusResigned
Appointed14 March 2000(7 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Clovelly Road
Emsworth
Hampshire
PO10 7HL
Director NameMichael Charles Wallis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 June 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address35 Abingdon Road
London
W8 6AH
Director NameRichard Gilbert Lower
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2002)
RoleChartered Accountant
Correspondence AddressReason Hill Oast
Westerhill Road, Coxheath
Maidstone
Kent
ME17 4BT
Director NameMr Brian George Hurling Beal
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Tannery Outney Road
Bungay
Suffolk
PA31 8SD
Scotland
Director NameMichael Charles Wallace
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address35 Abingdon Road
London
W8 6AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefly-europa.com
Telephone01444 831133
Telephone regionHaywards Heath

Location

Registered AddressSuite 100 56 Gloucester Road
London
SW7 4UB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1.2b at £0.005Europa Leisure International LTD
60.00%
Ordinary Non Voting
800m at £0.005Northfleet Sa
40.00%
Ordinary Non Voting
100 at £0.05Northfleet Sa
0.00%
Ordinary
100 at £1Northfleet Sa
0.00%
Ordinary 1

Financials

Year2014
Turnover£10,784
Net Worth£9,655,359
Cash£4,885

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 August 2017Notification of Mario Berry as a person with significant control on 1 November 2016 (2 pages)
30 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
3 July 2017Registered office address changed from 70 North End Road West Kensington London W14 9EP to 56 Gloucester Road London SW7 4UB on 3 July 2017 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000,105
(4 pages)
21 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000,105
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000,105
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000,105
(4 pages)
19 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000,105
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 10,000,105
(4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 10,000,105
(4 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
5 April 2012Termination of appointment of Michael Wallace as a director (1 page)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Termination of appointment of Brian Beal as a director (1 page)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 March 2012Company name changed fly europa LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
21 February 2012Change of name notice (2 pages)
16 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 November 2011Termination of appointment of John Marriott as a secretary (1 page)
16 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 November 2011Registered office address changed from 56 Gloucester Road London SW7 4UB United Kingdom on 16 November 2011 (1 page)
16 November 2011Termination of appointment of John Marriott as a director (1 page)
24 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
30 March 2011Registered office address changed from 27 Hoppett Road London E4 6HA United Kingdom on 30 March 2011 (1 page)
26 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 August 2010Director's details changed for Mr Brian George Hurling Beal on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Michael Charles Wallace on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Michael Charles Wallace on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Mr Brian George Hurling Beal on 2 August 2010 (2 pages)
16 April 2010Registered office address changed from 10 Clovelly Road Emsworth Hampshire PO10 7HL on 16 April 2010 (1 page)
13 August 2009Return made up to 02/08/09; full list of members (5 pages)
13 August 2009Director's change of particulars / brian beal / 01/10/2008 (2 pages)
19 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 August 2008Return made up to 02/08/08; full list of members (5 pages)
3 April 2008Director appointed michael charles wallace (2 pages)
12 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
14 August 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
23 August 2006Return made up to 02/08/06; full list of members (8 pages)
31 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
12 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
31 August 2005Return made up to 02/08/05; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 August 2004Return made up to 02/08/04; full list of members (7 pages)
9 July 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
12 November 2003Director resigned (1 page)
20 August 2003Return made up to 02/08/03; full list of members (9 pages)
14 February 2003Resolutions
  • RES13 ‐ Re allot shares 20/07/02
(1 page)
13 December 2002Director resigned (1 page)
19 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2002Return made up to 02/08/02; full list of members (8 pages)
2 August 2002Resolutions
  • RES13 ‐ Allot/transferr shares 20/07/02
(1 page)
23 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 January 2002Director resigned (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 September 2001Nc inc already adjusted 03/09/01 (1 page)
30 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
13 April 2001New director appointed (2 pages)
4 January 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
15 November 2000Statement of rights attached to allotted shares (2 pages)
7 November 2000Ad 12/10/00--------- £ si [email protected]= 1000000 £ ic 100/1000100 (2 pages)
6 November 2000Nc inc already adjusted 12/10/00 (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 August 2000Return made up to 02/08/00; full list of members (8 pages)
30 August 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 4 bedales lewes road haywards heath west sussex RH17 7TE (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (3 pages)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (3 pages)
2 August 1999Incorporation (14 pages)