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(11 years, 11 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(11 years, 11 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 | The Right Honourable Earl Of Dartmouth Fca William Dartmouth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westbourne Terrace London W2 3UW |
Director Name | John Hugh William Hatt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eland Road London SW11 5JX |
Secretary Name | John Hugh William Hatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eland Road London SW11 5JX |
Director Name | David Gideon Frank Aurele Xavier Soskin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 12 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(1 year, 11 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(8 years, 6 months 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(8 years, 6 months 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 |
Secretary Name | Mr Hugo Aylesford Burge |
---|---|
Status | Resigned |
Appointed | 18 August 2011(11 years, 4 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 | Ms Mohini Bulbrook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Control Tower One Alfred Place London WC1E 7EB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.cheapflights.co.uk/ |
---|
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 |
2 at £2 | Momondo Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
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) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
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 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 Hugo Aylesford Burge as a secretary on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Mohini Bulbrook as a director (1 page) |
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 | Appointment of Mr Alan Paul Martin as a director on 2 March 2012 (2 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 August 2011 | Appointment of Ms Mohini Bulbrook as a director (2 pages) |
22 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 | Appointment of Mr Hugo Aylesford Burge as a secretary (2 pages) |
18 August 2011 | Appointment of Mr Hugo Aylesford Burge as a secretary (2 pages) |
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) |
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) |
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) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Christopher Michael Cuddy on 22 February 2010 (2 pages) |
3 September 2010 | Director's details changed for Hugo Aylesford Burge on 22 February 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 September 2010 | Director's details changed for Christopher Michael Cuddy on 22 February 2010 (2 pages) |
3 September 2010 | Director's details changed for Hugo Aylesford Burge on 22 February 2010 (2 pages) |
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) |
17 November 2009 | Annual return made up to 22 February 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 22 February 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 February 2009 | Appointment terminated director david soskin (1 page) |
25 February 2009 | Appointment Terminated Director david soskin (1 page) |
3 November 2008 | Director appointed simon antony bicket (2 pages) |
3 November 2008 | Director appointed simon antony bicket (2 pages) |
27 October 2008 | Director appointed christopher michael cuddy (2 pages) |
27 October 2008 | Director appointed christopher michael cuddy (2 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
20 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 22/02/08; 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 (2 pages) |
17 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Accounts made up to 31 March 2006 (1 page) |
8 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
23 February 2006 | Accounts made up to 31 March 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
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) |
5 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
21 August 2003 | Accounts made up to 31 March 2003 (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
17 January 2003 | Company name changed cheap flights LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed cheap flights LIMITED\certificate issued on 17/01/03 (2 pages) |
24 July 2002 | Accounts made up to 31 March 2002 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 June 2002 | Return made up to 30/03/02; full list of members (7 pages) |
11 June 2002 | Return made up to 30/03/02; full list of members (7 pages) |
8 March 2002 | Accounts made up to 31 March 2001 (1 page) |
8 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (5 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (5 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
28 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
28 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Company name changed cheapflights.com LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed cheapflights.com LIMITED\certificate issued on 12/06/00 (2 pages) |
30 March 2000 | Incorporation (15 pages) |
30 March 2000 | Incorporation (15 pages) |