St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director Name | Mr Adam Murray |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 19 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6 Ci Tower St Georges Square High Street New Malden KT3 4TE |
Director Name | Mr Steven Norris |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 19 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 6 Ci Tower St Georges Square High Street New Malden KT3 4TE |
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Executive Gm |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Secretary Name | Paul Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 89 Park Hill London SW4 9NX |
Secretary Name | Adam Murray |
---|---|
Status | Resigned |
Appointed | 01 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2008) |
Role | Accountant |
Correspondence Address | 11 Grove Court Grove Road Surbiton Surrey KT6 4DD |
Secretary Name | Mrs Pamela Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hookfield Epsom Surrey KT19 8JH |
Director Name | Mr Graham Francis Turner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2012(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Level 6 Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | CS Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JR Northern Ireland |
Secretary Name | C.S. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | The Company Shop 79 Chichester Street Belfast County Antrim BT1 4JR Northern Ireland |
Website | fcmoneywise.co.uk |
---|---|
Telephone | 020 83366430 |
Telephone region | London |
Registered Address | Level 6 Ci Tower St Georges Square High Street New Malden KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
287.2k at £1 | Flight Centre (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,900 |
Gross Profit | £99,900 |
Net Worth | £388,111 |
Cash | £402,586 |
Current Liabilities | £16,964 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2020 | Application to strike the company off the register (1 page) |
22 July 2020 | Solvency Statement dated 01/07/20 (1 page) |
22 July 2020 | Statement by Directors (1 page) |
22 July 2020 | Statement of capital on 22 July 2020
|
22 July 2020 | Resolutions
|
2 July 2020 | Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Graham Francis Turner as a director on 30 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Adam Murray as a director on 30 June 2020 (2 pages) |
19 December 2019 | Full accounts made up to 30 June 2019 (20 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
20 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (19 pages) |
17 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (20 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (20 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
15 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
5 September 2012 | Statement of company's objects (2 pages) |
5 September 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Appointment of Graham Francis Turner as a director (2 pages) |
29 August 2012 | Appointment of Graham Francis Turner as a director (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 February 2012 | Annual return made up to 17 May 2009 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 17 May 2009 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 17 May 2008 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 17 May 2007 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 17 May 2007 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 17 May 2008 with a full list of shareholders (5 pages) |
6 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2010 (17 pages) |
6 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2010 (17 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
17 October 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders
|
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders
|
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
21 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
14 May 2009 | Secretary appointed adam murray (1 page) |
14 May 2009 | Secretary appointed adam murray (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
1 May 2009 | Appointment terminated secretary pamela bridger (1 page) |
1 May 2009 | Appointment terminated secretary pamela bridger (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
20 March 2009 | Director's change of particulars / chris galanty / 09/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / chris galanty / 09/03/2009 (1 page) |
4 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of register of members (1 page) |
21 May 2008 | Appointment terminated secretary adam murray (1 page) |
21 May 2008 | Appointment terminated secretary adam murray (1 page) |
16 May 2008 | Secretary appointed pamela bridger (2 pages) |
16 May 2008 | Secretary appointed pamela bridger (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 77-83 high street new maiden surrey KT3 4BT (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 77-83 high street new maiden surrey KT3 4BT (1 page) |
4 July 2007 | Return made up to 17/05/07; full list of members (5 pages) |
4 July 2007 | Return made up to 17/05/07; full list of members (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
19 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
19 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
12 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
12 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
17 May 2004 | Incorporation (18 pages) |
17 May 2004 | Incorporation (18 pages) |