Company NameCheapflights.com Limited
Company StatusDissolved
Company Number03960826
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NamesCheapflights.com Limited and Cheap Flights Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Hugo Aylesford Burge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameMr Alan Paul Martin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameMr Alan Paul Martin
StatusClosed
Appointed02 March 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 January 2014)
RoleCompany Director
Correspondence Address11 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameThe Right Honourable Earl Of Dartmouth Fca William Dartmouth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Westbourne Terrace
London
W2 3UW
Director NameJohn Hugh William Hatt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Eland Road
London
SW11 5JX
Secretary NameJohn Hugh William Hatt
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Eland Road
London
SW11 5JX
Director NameDavid Gideon Frank Aurele Xavier Soskin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Willoughby Road
London
NW3 1SA
Secretary NameSimon Antony Bicket
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NameSimon Antony Bicket
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NameMr Christopher Michael Cuddy
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Secretary NameMr Hugo Aylesford Burge
StatusResigned
Appointed18 August 2011(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 March 2012)
RoleCompany Director
Correspondence AddressControl Tower One Alfred Place
London
WC1E 7EB
Director NameMs Mohini Bulbrook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressControl Tower One Alfred Place
London
WC1E 7EB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.cheapflights.co.uk/

Location

Registered AddressOne
Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £2Momondo Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 4
(4 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 4
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Appointment of Mr Alan Paul Martin as a director (2 pages)
2 March 2012Appointment of Mr Alan Paul Martin as a secretary (2 pages)
2 March 2012Appointment of Mr Alan Paul Martin as a secretary on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of Hugo Aylesford Burge as a secretary on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Mohini Bulbrook as a director (1 page)
2 March 2012Termination of appointment of Mohini Bulbrook as a director on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Hugo Burge as a secretary (1 page)
2 March 2012Appointment of Mr Alan Paul Martin as a director on 2 March 2012 (2 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Appointment of Ms Mohini Bulbrook as a director (2 pages)
22 August 2011Appointment of Ms Mohini Bulbrook as a director (2 pages)
18 August 2011Termination of appointment of Simon Bicket as a secretary (1 page)
18 August 2011Termination of appointment of Simon Bicket as a director (1 page)
18 August 2011Appointment of Mr Hugo Aylesford Burge as a secretary (2 pages)
18 August 2011Appointment of Mr Hugo Aylesford Burge as a secretary (2 pages)
18 August 2011Termination of appointment of Simon Bicket as a director (1 page)
18 August 2011Termination of appointment of Simon Bicket as a secretary (1 page)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Christopher Michael Cuddy on 22 February 2010 (2 pages)
3 September 2010Director's details changed for Hugo Aylesford Burge on 22 February 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Director's details changed for Christopher Michael Cuddy on 22 February 2010 (2 pages)
3 September 2010Director's details changed for Hugo Aylesford Burge on 22 February 2010 (2 pages)
10 March 2010Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page)
17 November 2009Annual return made up to 22 February 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 22 February 2009 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 February 2009Appointment terminated director david soskin (1 page)
25 February 2009Appointment Terminated Director david soskin (1 page)
3 November 2008Director appointed simon antony bicket (2 pages)
3 November 2008Director appointed simon antony bicket (2 pages)
27 October 2008Director appointed christopher michael cuddy (2 pages)
27 October 2008Director appointed christopher michael cuddy (2 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 October 2008Accounts made up to 31 December 2007 (2 pages)
20 May 2008Return made up to 22/02/08; full list of members (3 pages)
20 May 2008Return made up to 22/02/08; full list of members (3 pages)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts made up to 31 March 2007 (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Accounts made up to 31 March 2006 (1 page)
8 March 2006Return made up to 23/02/06; full list of members (7 pages)
8 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 February 2006Accounts made up to 31 March 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
2 February 2005Accounts made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2004Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page)
12 July 2004Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page)
5 April 2004Return made up to 28/03/04; full list of members (7 pages)
5 April 2004Return made up to 28/03/04; full list of members (7 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
21 August 2003Accounts made up to 31 March 2003 (1 page)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 28/03/03; full list of members (8 pages)
7 April 2003Return made up to 28/03/03; full list of members (8 pages)
17 January 2003Company name changed cheap flights LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed cheap flights LIMITED\certificate issued on 17/01/03 (2 pages)
24 July 2002Accounts made up to 31 March 2002 (1 page)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 June 2002Return made up to 30/03/02; full list of members (7 pages)
11 June 2002Return made up to 30/03/02; full list of members (7 pages)
8 March 2002Accounts made up to 31 March 2001 (1 page)
8 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 March 2002Resolutions
  • RES13 ‐ Officers appointments 28/02/02
(1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
6 March 2002Resolutions
  • RES13 ‐ Officers appointments 28/02/02
(1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (5 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (5 pages)
6 March 2002Registered office changed on 06/03/02 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
28 June 2001Return made up to 30/03/01; full list of members (6 pages)
28 June 2001Return made up to 30/03/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
9 June 2000Company name changed cheapflights.com LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed cheapflights.com LIMITED\certificate issued on 12/06/00 (2 pages)
30 March 2000Incorporation (15 pages)
30 March 2000Incorporation (15 pages)