London
W8 6QD
Director Name | Mr Paul Anthony Forster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ely Road St Albans Herts AL1 5NA |
Director Name | Lazo Koncar |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stratford Road London W8 6QD |
Website | globalflightsolutions.com |
---|
Registered Address | 30 Stratford Road London W8 6QD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1000 at £1 | Milan Radman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,836 |
Cash | £52,742 |
Current Liabilities | £1,771,859 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
9 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Registered office address changed from Diamond House Hangar 525 Churchill Way Biggin Hill Airport Kent TN16 3BN on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Diamond House Hangar 525 Churchill Way Biggin Hill Airport Kent TN16 3BN on 30 July 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Termination of appointment of Paul Forster as a director (1 page) |
8 November 2011 | Termination of appointment of Paul Forster as a director (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Termination of appointment of Lazo Koncar as a director (1 page) |
21 February 2011 | Termination of appointment of Lazo Koncar as a director (1 page) |
21 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
16 September 2010 | Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Smarden Kent TN27 8QT United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Smarden Kent TN27 8QT United Kingdom on 16 September 2010 (1 page) |
3 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
3 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
28 June 2010 | Appointment of Mr Milan Radman as a director (3 pages) |
28 June 2010 | Appointment of Lazo Koncar as a director (3 pages) |
28 June 2010 | Appointment of Mr Milan Radman as a director (3 pages) |
28 June 2010 | Appointment of Lazo Koncar as a director (3 pages) |
30 December 2009 | Incorporation (23 pages) |
30 December 2009 | Incorporation (23 pages) |