Company NameFlightfancy Limited
Company StatusDissolved
Company Number04717322
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Directors

Director NameNeerave Shah
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address16 Willowcourt Avenue
Kenton
Harrow
Middlesex
HA3 8ES
Director NameMrs Rekha Soni
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Wolsey Road
Moorpark
Northwood
HA6 2ER
Secretary NameMrs Rekha Soni
NationalityBritish
StatusClosed
Appointed23 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Wolsey Road
Moorpark
Northwood
HA6 2ER
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameVinay Veneik
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 June 2003)
RoleSolicitor
Correspondence Address4 Woodview Close
Kingston Vale
London
SW15 3RL
Secretary NameMr Manish Mansukhlal Gudka
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAprirose House
48 High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
23 July 2003Secretary resigned;director resigned (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
20 June 2003Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)