Company NameJetfair Limited
Company StatusDissolved
Company Number06610692
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Guy Winterflood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr Sebastian James David Hymas
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2014)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameAntony Peter Di Lorenzo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Guy Winterflood
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
13 May 2014Termination of appointment of Antony Di Lorenzo as a director (1 page)
13 May 2014Termination of appointment of Antony Di Lorenzo as a director (1 page)
13 May 2014Termination of appointment of Sebastian Hymas as a director (1 page)
13 May 2014Termination of appointment of Sebastian Hymas as a director (1 page)
3 April 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 3 April 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 December 2013Appointment of Anthony Peter Di Lorenzo as a director (2 pages)
5 December 2013Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page)
5 December 2013Appointment of Anthony Peter Di Lorenzo as a director (2 pages)
5 December 2013Director's details changed for Anthony Peter Di Lorenzo on 5 June 2013 (2 pages)
5 December 2013Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page)
5 December 2013Director's details changed for Anthony Peter Di Lorenzo on 5 June 2013 (2 pages)
5 December 2013Registered office address changed from 24 Ranelagh Gardens London SW6 3PA England on 5 December 2013 (1 page)
5 December 2013Director's details changed for Anthony Peter Di Lorenzo on 5 June 2013 (2 pages)
2 December 2013Registered office address changed from 6 Jacobs Well Mews London W1U 3DY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 6 Jacobs Well Mews London W1U 3DY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 6 Jacobs Well Mews London W1U 3DY on 2 December 2013 (1 page)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
9 April 2013Appointment of Mr Sebastian James Hymas as a director (2 pages)
9 April 2013Appointment of Mr Sebastian James Hymas as a director (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 August 2011Director's details changed for Guy Winterflood on 1 May 2011 (2 pages)
23 August 2011Director's details changed for Guy Winterflood on 1 May 2011 (2 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Guy Winterflood on 1 May 2011 (2 pages)
20 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 August 2010Director's details changed for Guy Winterflood on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Guy Winterflood on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Guy Winterflood on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
13 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 July 2009Director appointed guy winterflood (1 page)
24 July 2009Director appointed guy winterflood (1 page)
24 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 July 2009Appointment terminated director company directors LIMITED (1 page)
24 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 July 2009Appointment terminated director company directors LIMITED (1 page)
4 June 2008Incorporation (16 pages)
4 June 2008Incorporation (16 pages)