Company NameFlight Centre (UK) Operations Limited
Company StatusDissolved
Company Number04688916
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)
Dissolution Date15 March 2011 (13 years ago)
Previous NameFlight Centre (UK) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed06 June 2003(3 months after company formation)
Appointment Duration7 years, 9 months (closed 15 March 2011)
RoleTravel Agent
Country of ResidenceAustralia
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 15 March 2011)
RoleExecutive Gm
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary NameAdam Murray
StatusClosed
Appointed17 April 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 15 March 2011)
RoleCompany Director
Correspondence Address58 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameGary Michael Hogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Queens Road
Weybridge
Surrey
KT13 9UE
Director NameRichard Mark Pepper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Lukin Street Clayfield
Queensland
4011
Foreign
Australia
Secretary NameShaylesh Vasant Patel
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 King Street
Hammersmith
London
W6 9NH
Director NameSusan Dilys Leipus
Date of BirthMay 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 2004(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 May 2005)
RoleManaging Director
Correspondence Address962 Villemont Drive
Waterford Estate
Fourways
Johannesburg 2115
South Africa
Secretary NamePaul Ryan
NationalityIrish
StatusResigned
Appointed10 May 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressFlat 3
89 Park Hill
London
SW4 9NX
Secretary NameAdam Murray
StatusResigned
Appointed01 August 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2008)
RoleAccountant
Correspondence Address11 Grove Court
Grove Road
Surbiton
Surrey
KT6 4DD
Secretary NameMrs Pamela Bridger
NationalityBritish
StatusResigned
Appointed25 April 2008(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Hookfield
Epsom
Surrey
KT19 8JH
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressLevel 6 Ci Tower
St Georges Square
High Street
New Malden
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (3 pages)
19 November 2010Application to strike the company off the register (3 pages)
30 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2010Statement by Directors (1 page)
25 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduction 21/06/2010
(1 page)
25 June 2010Statement of capital on 25 June 2010
  • GBP 1
(4 pages)
25 June 2010Solvency statement dated 21/06/10 (2 pages)
25 June 2010Solvency Statement dated 21/06/10 (2 pages)
25 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduction 21/06/2010
(1 page)
25 June 2010Statement by directors (1 page)
25 June 2010Statement of capital on 25 June 2010
  • GBP 1
(4 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
9 January 2010Full accounts made up to 30 June 2009 (16 pages)
9 January 2010Full accounts made up to 30 June 2009 (16 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
6 July 2009Full accounts made up to 30 June 2008 (17 pages)
6 July 2009Full accounts made up to 30 June 2008 (17 pages)
24 June 2009Gbp ic 45800000/40800000\20/05/09\gbp sr 5000000@1=5000000\ (1 page)
24 June 2009Gbp ic 45800000/40800000 20/05/09 gbp sr 5000000@1=5000000 (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
14 May 2009Secretary appointed adam murray (1 page)
14 May 2009Secretary appointed adam murray (1 page)
1 May 2009Appointment Terminated Secretary pamela bridger (1 page)
1 May 2009Appointment terminated secretary pamela bridger (1 page)
31 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 20/03/2009
(1 page)
31 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 20/03/2009
(1 page)
20 March 2009Director's change of particulars / graham turner / 09/03/2009 (1 page)
20 March 2009Director's change of particulars / chris galanty / 09/03/2009 (1 page)
20 March 2009Director's Change of Particulars / graham turner / 09/03/2009 / HouseName/Number was: , now: 41; Street was: 38 rosebery terrace, now: macquarie street; Post Town was: chelmers, now: newstead; Region was: qld 4068, now: queensland 4006 (1 page)
20 March 2009Director's Change of Particulars / chris galanty / 09/03/2009 / HouseName/Number was: , now: 18; Street was: 7 cedar road, now: st albans avenue; Post Code was: KT13 8NY, now: KT13 8EN (1 page)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
21 May 2008Appointment terminated secretary adam murray (1 page)
21 May 2008Appointment Terminated Secretary adam murray (1 page)
16 May 2008Secretary appointed pamela bridger (2 pages)
16 May 2008Secretary appointed pamela bridger (2 pages)
2 April 2008Capitals not rolled up (1 page)
2 April 2008Capitals not rolled up (1 page)
26 March 2008Return made up to 06/03/08; full list of members (5 pages)
26 March 2008Return made up to 06/03/08; full list of members (5 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
13 March 2008Memorandum and Articles of Association (6 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 March 2008Memorandum and Articles of Association (6 pages)
21 February 2008Registered office changed on 21/02/08 from: level one 77-83 high street new malden surrey KT3 4BT (1 page)
21 February 2008Registered office changed on 21/02/08 from: level one 77-83 high street new malden surrey KT3 4BT (1 page)
18 January 2008Group of companies' accounts made up to 30 June 2006 (23 pages)
18 January 2008Full accounts made up to 30 June 2007 (16 pages)
18 January 2008Full accounts made up to 30 June 2007 (16 pages)
18 January 2008Group of companies' accounts made up to 30 June 2006 (23 pages)
25 July 2007Nc inc already adjusted 25/06/07 (1 page)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 July 2007Nc inc already adjusted 25/06/07 (1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 July 2007Ad 25/06/07--------- £ si 28000000@1=28000000 £ ic 22800000/50800000 (2 pages)
25 July 2007Ad 25/06/07--------- £ si 28000000@1=28000000 £ ic 22800000/50800000 (2 pages)
29 March 2007Return made up to 06/03/07; full list of members (6 pages)
29 March 2007Return made up to 06/03/07; full list of members (6 pages)
23 February 2007Company name changed flight centre (uk) holdings limi ted\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed flight centre (uk) holdings limi ted\certificate issued on 23/02/07 (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
18 October 2006Full accounts made up to 30 June 2005 (20 pages)
18 October 2006Full accounts made up to 30 June 2005 (20 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
28 April 2006Return made up to 06/03/06; full list of members; amend (6 pages)
28 April 2006Return made up to 06/03/05; full list of members; amend (6 pages)
28 April 2006Return made up to 06/03/06; full list of members; amend (6 pages)
28 April 2006Return made up to 06/03/05; full list of members; amend (6 pages)
24 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
15 March 2006Return made up to 06/03/06; full list of members (7 pages)
15 March 2006Return made up to 06/03/06; full list of members (7 pages)
1 February 2006Group of companies' accounts made up to 30 June 2004 (21 pages)
1 February 2006Group of companies' accounts made up to 30 June 2004 (21 pages)
29 June 2005Return made up to 06/03/05; full list of members (7 pages)
29 June 2005Return made up to 06/03/05; full list of members (7 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
20 April 2004Return made up to 06/03/04; full list of members (7 pages)
20 April 2004Return made up to 06/03/04; full list of members (7 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
19 March 2003Ad 07/03/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
19 March 2003Ad 07/03/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
19 March 2003Ad 07/03/03--------- £ si 22785000@1=22785000 £ ic 15000/22800000 (2 pages)
19 March 2003Ad 07/03/03--------- £ si 22785000@1=22785000 £ ic 15000/22800000 (2 pages)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2003£ nc 23000000/50000000 06/03/03 (2 pages)
13 March 2003£ nc 23000000/50000000 06/03/03 (2 pages)
13 March 2003Memorandum and Articles of Association (13 pages)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2003Memorandum and Articles of Association (13 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (3 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
6 March 2003Incorporation (28 pages)
6 March 2003Incorporation (28 pages)