London
W1T 3JE
Secretary Name | Mrs Alison Brown |
---|---|
Status | Closed |
Appointed | 01 March 2014(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 April 2020) |
Role | Company Director |
Correspondence Address | 19-21 Mortimer Street London W1T 3JE |
Director Name | Peter Baskerville Clifton-Gould |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Hown House Loddiswell Kingsbridge Devon TQ7 4DD |
Director Name | Mr Gregory Michael Stefan Turzynski |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Mortimer Street London W1T 3JE |
Secretary Name | Mr Gregory Michael Stefan Turzynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 16 Viewfield Road London SW18 1NA |
Director Name | James Temple Whitmore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 87 Great Titchfield Street London W1W 6RL |
Secretary Name | Kim Turzynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 16 Viewfield Road Wandsworth London SW18 1NA |
Director Name | Mr Anthony Clifton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Mortimer Street London W1T 3JE |
Director Name | David John Reid |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 21 Coleridge Street Hove BN3 5AB |
Secretary Name | David John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 21 Coleridge Street Hove BN3 5AB |
Secretary Name | Mr Anthony Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Mortimer Street London W1T 3JE |
Director Name | Mr Andrew Robert Canter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19-21 Mortimer Street London W1T 3JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19-21 Mortimer Street London W1T 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £154 |
Cash | £13,402 |
Current Liabilities | £52,933 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2015 | Completion of winding up (1 page) |
11 June 2015 | Dissolution deferment (1 page) |
11 June 2015 | Dissolution deferment (1 page) |
11 June 2015 | Completion of winding up (1 page) |
15 July 2014 | Order of court to wind up (2 pages) |
15 July 2014 | Order of court to wind up (2 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Appointment of Mrs Alison Brown as a secretary (2 pages) |
27 March 2014 | Appointment of Mrs Alison Brown as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Andrew Canter as a director (1 page) |
26 March 2014 | Termination of appointment of Gregory Turzynski as a director (1 page) |
26 March 2014 | Appointment of Mr Derek Brown as a director (2 pages) |
26 March 2014 | Termination of appointment of Andrew Canter as a director (1 page) |
26 March 2014 | Termination of appointment of Gregory Turzynski as a director (1 page) |
26 March 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Appointment of Mr Derek Brown as a director (2 pages) |
26 March 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Termination of appointment of Anthony Clifton as a secretary (1 page) |
12 September 2012 | Termination of appointment of Anthony Clifton as a secretary (1 page) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Termination of appointment of Anthony Clifton as a director (1 page) |
30 November 2011 | Termination of appointment of Anthony Clifton as a director (1 page) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Director's details changed for Mr Anthony Clifton on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Anthony Clifton on 1 September 2011 (1 page) |
8 September 2011 | Secretary's details changed for Mr Anthony Clifton on 1 September 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Gregory Michael Stefan Turzynski on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gregory Michael Stefan Turzynski on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Anthony Clifton on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Anthony Clifton on 1 September 2011 (1 page) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Director's details changed for Mr Anthony Clifton on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gregory Michael Stefan Turzynski on 1 September 2011 (2 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
24 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
15 July 2011 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 15 July 2011 (1 page) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 August 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
10 August 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
9 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Gregory Michael Stefan Turzynski on 5 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Gregory Michael Stefan Turzynski on 5 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Clifton on 5 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Clifton on 5 June 2010 (2 pages) |
6 August 2010 | Appointment of Mr Andrew Canter as a director (2 pages) |
6 August 2010 | Director's details changed for Gregory Michael Stefan Turzynski on 5 June 2010 (2 pages) |
6 August 2010 | Appointment of Mr Andrew Canter as a director (2 pages) |
6 August 2010 | Director's details changed for Anthony Clifton on 5 June 2010 (2 pages) |
29 April 2010 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 29 April 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Return made up to 05/06/07; no change of members
|
9 July 2007 | Return made up to 05/06/07; no change of members
|
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page) |
19 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Ad 01/02/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 March 2006 | Ad 01/02/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Resolutions
|
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
21 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
17 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
16 June 2004 | Return made up to 05/06/04; full list of members
|
16 June 2004 | Return made up to 05/06/04; full list of members
|
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Ad 26/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 2004 | Ad 26/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
8 January 2004 | Company name changed customfly.com LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed customfly.com LIMITED\certificate issued on 08/01/04 (2 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 June 2001 | Return made up to 05/06/01; full list of members
|
28 June 2001 | Return made up to 05/06/01; full list of members
|
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
5 June 2000 | Incorporation (20 pages) |
5 June 2000 | Incorporation (20 pages) |