Company NameFly Mobile Limited
Company StatusDissolved
Company Number05033805
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameAlgarth Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Suresh Radhakrishnan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(6 years after company formation)
Appointment Duration13 years, 6 months (closed 15 August 2023)
RoleDirector Business Development
Country of ResidenceEngland
Correspondence Address104a Park Street
London
W1K 6NG
Director NameMr Andrew Sean Collinge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameAlan Albert Liptrot
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Burton Old Road West
Lichfield
Staffordshire
WS13 6EN
Director NameNitin Sood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2012)
RoleBusiness Development Officer
Country of ResidenceEngland
Correspondence Address21 Danes Court
1-3 St. Edmunds Terrace
London
NW8 7QR
Secretary NameAsha Patel
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 September 2006)
RoleCompany Director
Correspondence Address55 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QN
Director NameLBCO Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address125 Gloucester Road
London
SW7 4TE
Secretary NameLBCO Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 2012)
Correspondence Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Secretary NameLBCO Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 2012)
Correspondence Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE

Location

Registered AddressJubilee House
Townsend Lane
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Group Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,196
Cash£4,293
Current Liabilities£150,310

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 August 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
7 April 2017Appointment of Mr Andrew Sean Collinge as a director on 5 April 2017 (2 pages)
7 April 2017Appointment of Mr Andrew Sean Collinge as a director on 5 April 2017 (2 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Director's details changed for Mr Suresh Radhakrishnan on 1 October 2013 (2 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Director's details changed for Mr Suresh Radhakrishnan on 1 October 2013 (2 pages)
28 February 2014Director's details changed for Mr Suresh Radhakrishnan on 1 October 2013 (2 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (16 pages)
11 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (16 pages)
11 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (16 pages)
14 June 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Suite 4B 43 Berkeley Square Mayfair Westminster London W1J 5FJ England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Suite 4B 43 Berkeley Square Mayfair Westminster London W1J 5FJ England on 14 June 2013 (1 page)
6 February 2013Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013
(5 pages)
6 February 2013Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013
(5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013
(5 pages)
8 October 2012Termination of appointment of Nitin Sood as a director (1 page)
8 October 2012Termination of appointment of Nitin Sood as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Registered office address changed from , 47 Belgrave Square, London, SW1X 8QR on 16 July 2012 (1 page)
16 July 2012Registered office address changed from , 47 Belgrave Square, London, SW1X 8QR on 16 July 2012 (1 page)
24 February 2012Termination of appointment of Lbco Secretaries Limited as a secretary (1 page)
24 February 2012Director's details changed for Nitin Sood on 4 February 2012 (2 pages)
24 February 2012Termination of appointment of Lbco Secretaries Limited as a secretary (1 page)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Nitin Sood on 4 February 2012 (2 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Nitin Sood on 4 February 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 March 2010Appointment of Suresh Radhakrishnan as a director (3 pages)
1 March 2010Appointment of Suresh Radhakrishnan as a director (3 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Registered office changed on 24/08/2009 from, 104A park street, mayfair london, greater london, W1K 6NG (1 page)
24 August 2009Registered office changed on 24/08/2009 from, 104A park street, mayfair london, greater london, W1K 6NG (1 page)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
2 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
2 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
31 March 2008Return made up to 04/02/08; full list of members (3 pages)
31 March 2008Return made up to 04/02/08; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: 2ND floor, 55 south audley street, london, W1K 2QH (1 page)
21 January 2008Registered office changed on 21/01/08 from: 2ND floor, 55 south audley street, london, W1K 2QH (1 page)
8 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
15 August 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
15 August 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
23 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 February 2007Return made up to 04/02/07; full list of members (3 pages)
7 February 2007Return made up to 04/02/07; full list of members (3 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director's particulars changed (1 page)
28 April 2006Company name changed algarth projects LIMITED\certificate issued on 28/04/06 (2 pages)
13 March 2006Return made up to 04/02/06; full list of members (2 pages)
12 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Secretary resigned (1 page)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 July 2005Secretary's particulars changed (1 page)
4 July 2005Location of register of members (1 page)
6 April 2005Return made up to 04/02/05; full list of members (3 pages)
6 April 2005Location of register of members (1 page)
15 February 2005Registered office changed on 15/02/05 from: 17 hill street, mayfair, london W1J 5LJ (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
4 February 2004Incorporation (16 pages)