Company NameCustom Flights.co.uk Limited
Company StatusDissolved
Company Number05678757
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)
Previous NameKonasun Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJeremy Hart
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 07 July 2016)
RoleCompany Director
Correspondence Address3 Commercial Street
Plymouth
Devon
PL4 0LN
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusClosed
Appointed06 March 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 07 July 2016)
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2008
Turnover£6,102,015
Gross Profit£290,607
Net Worth£33,624
Cash£25,875
Current Liabilities£528,479

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2016Liquidators statement of receipts and payments to 24 November 2015 (5 pages)
22 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (5 pages)
5 August 2015Liquidators' statement of receipts and payments to 24 May 2015 (5 pages)
5 August 2015Liquidators statement of receipts and payments to 24 May 2015 (5 pages)
22 December 2014Liquidators' statement of receipts and payments to 24 November 2014 (5 pages)
22 December 2014Liquidators statement of receipts and payments to 24 November 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 24 May 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 24 May 2014 (5 pages)
13 December 2013Liquidators statement of receipts and payments to 24 November 2013 (6 pages)
13 December 2013Liquidators' statement of receipts and payments to 24 November 2013 (6 pages)
27 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (5 pages)
27 June 2013Liquidators statement of receipts and payments to 24 May 2013 (5 pages)
10 December 2012Liquidators' statement of receipts and payments to 24 November 2012 (5 pages)
10 December 2012Liquidators statement of receipts and payments to 24 November 2012 (5 pages)
1 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
1 June 2012Liquidators statement of receipts and payments to 24 May 2012 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 24 November 2011 (5 pages)
2 June 2011Liquidators statement of receipts and payments to 24 May 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 24 November 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
11 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 January 2010Appointment of a voluntary liquidator (1 page)
6 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2009Statement of affairs with form 4.19 (6 pages)
30 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2009Appointment of a voluntary liquidator (1 page)
30 November 2009Registered office address changed from C/O a C Photi & Co East House 109 South Worple Way London SW14 8TN on 30 November 2009 (1 page)
25 June 2009Full accounts made up to 31 December 2008 (13 pages)
26 February 2009Return made up to 18/01/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
25 February 2008Return made up to 18/01/08; full list of members (3 pages)
7 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 March 2007Full accounts made up to 31 October 2006 (13 pages)
21 February 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
12 April 2006Ad 28/03/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
31 March 2006Memorandum and Articles of Association (11 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
20 March 2006Nc inc already adjusted 06/03/06 (1 page)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2006Company name changed konasun LIMITED\certificate issued on 10/03/06 (3 pages)
9 March 2006Registered office changed on 09/03/06 from: p o box 55 7 spa road london SE16 3QQ (1 page)
18 January 2006Incorporation (14 pages)