Company NameGlobal Flight Solutions Ltd
Company StatusDissolved
Company Number07114225
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Milan Radman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stratford Road
London
W8 6QD
Director NameMr Paul Anthony Forster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ely Road
St Albans
Herts
AL1 5NA
Director NameLazo Koncar
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stratford Road
London
W8 6QD

Contact

Websiteglobalflightsolutions.com

Location

Registered Address30 Stratford Road
London
W8 6QD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1000 at £1Milan Radman
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,836
Cash£52,742
Current Liabilities£1,771,859

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
9 May 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
9 May 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 July 2013Registered office address changed from Diamond House Hangar 525 Churchill Way Biggin Hill Airport Kent TN16 3BN on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Diamond House Hangar 525 Churchill Way Biggin Hill Airport Kent TN16 3BN on 30 July 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of Paul Forster as a director (1 page)
8 November 2011Termination of appointment of Paul Forster as a director (1 page)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Termination of appointment of Lazo Koncar as a director (1 page)
21 February 2011Termination of appointment of Lazo Koncar as a director (1 page)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
2 February 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(4 pages)
16 September 2010Registered 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 2010Registered 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 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
3 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
28 June 2010Appointment of Mr Milan Radman as a director (3 pages)
28 June 2010Appointment of Lazo Koncar as a director (3 pages)
28 June 2010Appointment of Mr Milan Radman as a director (3 pages)
28 June 2010Appointment of Lazo Koncar as a director (3 pages)
30 December 2009Incorporation (23 pages)
30 December 2009Incorporation (23 pages)