London
W1W 8AP
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.flyingv.co.uk |
---|
Registered Address | 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Lucie Veitch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,307 |
Cash | £1,997 |
Current Liabilities | £7,524 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 August 2015 | Director's details changed for Lucie Veitch on 1 January 2015 (2 pages) |
20 August 2015 | Director's details changed for Lucie Veitch on 1 January 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 September 2014 | Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB to Castle House 75 Wells Street London W1T 3QH on 26 September 2014 (1 page) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 September 2010 | Director's details changed for Lucie Veitch on 11 September 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Director's details changed for Lucie Veitch on 20 April 2010 (2 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
15 August 2008 | Director appointed lucie veitch (2 pages) |
15 August 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
15 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 July 2008 | Incorporation (15 pages) |