Company NameFlypast Limited
Company StatusDissolved
Company Number04075803
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Clinton Whitehead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(1 month after company formation)
Appointment Duration5 years, 7 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Downhouse Road
Catherington
Waterlooville
Hampshire
PO8 0TY
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 February 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed27 October 2000(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Pirnces Road
Exhibtion Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
26 January 2006Application for striking-off (1 page)
6 October 2005Return made up to 21/09/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/05
(6 pages)
28 February 2005New secretary appointed (1 page)
17 February 2005Registered office changed on 17/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
25 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 May 2004Return made up to 21/09/03; full list of members (6 pages)
27 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 February 2003Secretary's particulars changed (1 page)
3 December 2002Return made up to 21/09/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
22 October 2001Return made up to 21/09/01; full list of members (6 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)