Company NameFlight Centre Moneywise Limited
Company StatusDissolved
Company Number05129320
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAdam Murray
StatusClosed
Appointed17 April 2009(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressLevel 6 Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameMr Adam Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 19 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St Georges Square
High Street
New Malden
KT3 4TE
Director NameMr Steven Norris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 19 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St Georges Square
High Street
New Malden
KT3 4TE
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleExecutive Gm
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary NamePaul Ryan
NationalityIrish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
89 Park Hill
London
SW4 9NX
Secretary NameAdam Murray
StatusResigned
Appointed01 August 2006(2 years, 2 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(3 years, 11 months 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 NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2012(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressThe Company Shop
79 Chichester Street
Belfast
County Antrim
BT1 4JR
Northern Ireland

Contact

Websitefcmoneywise.co.uk
Telephone020 83366430
Telephone regionLondon

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

Shareholders

287.2k at £1Flight Centre (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,900
Gross Profit£99,900
Net Worth£388,111
Cash£402,586
Current Liabilities£16,964

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (1 page)
22 July 2020Solvency Statement dated 01/07/20 (1 page)
22 July 2020Statement by Directors (1 page)
22 July 2020Statement of capital on 22 July 2020
  • GBP 1
(5 pages)
22 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 July 2020Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Graham Francis Turner as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Adam Murray as a director on 30 June 2020 (2 pages)
19 December 2019Full accounts made up to 30 June 2019 (20 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
14 August 2019Register 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 2019Full accounts made up to 30 June 2018 (19 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
9 January 2018Full accounts made up to 30 June 2017 (19 pages)
17 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
14 December 2016Full accounts made up to 30 June 2016 (20 pages)
14 December 2016Full accounts made up to 30 June 2016 (20 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
5 January 2016Full accounts made up to 30 June 2015 (19 pages)
5 January 2016Full accounts made up to 30 June 2015 (19 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 287,195
(6 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 287,195
(6 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 287,195
(6 pages)
15 January 2015Full accounts made up to 30 June 2014 (20 pages)
15 January 2015Full accounts made up to 30 June 2014 (20 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 287,195
(6 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 287,195
(6 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 287,195
(6 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 287,195
(6 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 287,195
(6 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 287,195
(6 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
9 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 287,195
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 287,195
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 287,195
(3 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Statement of company's objects (2 pages)
29 August 2012Appointment of Graham Francis Turner as a director (2 pages)
29 August 2012Appointment of Graham Francis Turner as a director (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 February 2012Annual return made up to 17 May 2009 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 May 2009 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 May 2008 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 May 2007 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 May 2007 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 May 2008 with a full list of shareholders (5 pages)
6 February 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2010 (17 pages)
6 February 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2010 (17 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 October 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
17 October 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 30 June 2010 (3 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)
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)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH February 2012.
(6 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH February 2012.
(6 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (4 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 Chris Galanty 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)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
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)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
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 / chris galanty / 09/03/2009 (1 page)
20 March 2009Director's change of particulars / chris galanty / 09/03/2009 (1 page)
4 June 2008Return made up to 17/05/08; full list of members (3 pages)
4 June 2008Return made up to 17/05/08; full list of members (3 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Location of register of members (1 page)
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 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 77-83 high street new maiden surrey KT3 4BT (1 page)
21 February 2008Registered office changed on 21/02/08 from: 77-83 high street new maiden surrey KT3 4BT (1 page)
4 July 2007Return made up to 17/05/07; full list of members (5 pages)
4 July 2007Return made up to 17/05/07; full list of members (5 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
8 June 2006Return made up to 17/05/06; full list of members (6 pages)
8 June 2006Return made up to 17/05/06; full list of members (6 pages)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
19 July 2005Return made up to 17/05/05; full list of members (6 pages)
19 July 2005Return made up to 17/05/05; full list of members (6 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
12 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
12 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
17 May 2004Incorporation (18 pages)
17 May 2004Incorporation (18 pages)