Company NameGlobal Flight Solutions (GB) Limited
Company StatusDissolved
Company Number07289785
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 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
SIC 51210Freight air transport

Directors

Director NameMr Milan Radman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Meldon Close
London
SW6 2AW
Director NameMr Paul Anthony Forster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ely Road
St. Albans
Hertfordshire
AL1 5NA
Director NameDr Jelena Manojlovic
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceU K
Correspondence Address3 St. Marys Place
London
W8 5UE

Contact

Websitewww.afarakgroup.com

Location

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

Shareholders

50 at £1Jelena Manojlovic
50.00%
Ordinary
50 at £1Milan Radman
50.00%
Ordinary

Financials

Year2014
Net Worth-£85,799
Cash£46
Current Liabilities£110,895

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)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Termination of appointment of Jelena Manojlovic as a director on 23 June 2015 (1 page)
20 July 2016Termination of appointment of Jelena Manojlovic as a director on 23 June 2015 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(4 pages)
25 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
20 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
1 June 2014Registered office address changed from 20 Sycamore Lodge Stone Hall Place London W8 5UW United Kingdom on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 20 Sycamore Lodge Stone Hall Place London W8 5UW United Kingdom on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 20 Sycamore Lodge Stone Hall Place London W8 5UW United Kingdom on 1 June 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Termination of appointment of Paul Forster as a director (1 page)
3 November 2011Termination of appointment of Paul Forster as a director (1 page)
20 September 2011Registered office address changed from 26 Ives Street London SW3 2ND United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 26 Ives Street London SW3 2ND United Kingdom on 20 September 2011 (1 page)
6 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
3 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
3 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
21 June 2010Incorporation (31 pages)
21 June 2010Incorporation (31 pages)