Company NameUrbanweb Aviation Limited
Company StatusDissolved
Company Number03853072
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NameFlights By Phone Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameCarol Anne Martin
NationalityBritish
StatusClosed
Appointed01 May 2000(7 months after company formation)
Appointment Duration5 years, 5 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameTerry Brian Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(5 years, 6 months after company formation)
Appointment Duration6 months (closed 27 September 2005)
RoleTour Operators
Correspondence Address1 The Ridings
Worth
Crawley
West Sussex
RH10 7XL
Director NameMr Steven Endacott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow
Kerves Lane
Horsham
West Sussex
RH13 6ES
Director NameEwan Mochrie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address45 Sutherland Road
Bolton
BL1 5LR
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address50 Broadway
Westminster
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
3 November 2004Return made up to 04/10/04; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
19 January 2004Director's particulars changed (1 page)
31 October 2003Return made up to 04/10/03; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
8 October 2002Return made up to 04/10/02; full list of members (6 pages)
9 September 2002New director appointed (3 pages)
20 August 2002Director resigned (1 page)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 February 2002Secretary's particulars changed (1 page)
14 February 2002Registered office changed on 14/02/02 from: 1 dean farrar street london SW1Y 0DH (1 page)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2001Company name changed flights by phone LIMITED\certificate issued on 08/05/01 (3 pages)
12 December 2000Return made up to 04/10/00; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 36 whitefriars street london EC4Y 8BH (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
24 November 1999Memorandum and Articles of Association (10 pages)
12 November 1999Nc inc already adjusted 04/11/99 (2 pages)
12 November 1999Ad 04/11/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 1999New secretary appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
4 October 1999Incorporation (15 pages)