Company NameFlight Plus Holidays Limited
Company StatusDissolved
Company Number07525549
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chetankumar Jayantilal Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(5 days after company formation)
Appointment Duration7 years, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Howe Tayles Hill Drive
Ewell
Surrey
KT17 1NL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr C. Patel
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Director's details changed for Mr Chetankumar Jayantilal Patel on 14 May 2014 (2 pages)
18 February 2016Director's details changed for Mr Chetankumar Jayantilal Patel on 14 May 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 5 March 2014 (1 page)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
5 April 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 5 April 2013 (1 page)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
5 April 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 5 April 2013 (1 page)
9 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 October 2012Previous accounting period shortened from 29 February 2012 to 31 October 2011 (1 page)
16 October 2012Previous accounting period shortened from 29 February 2012 to 31 October 2011 (1 page)
30 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
9 December 2011Appointment of Mr Chetankumar Jayantilal Patel as a director (2 pages)
9 December 2011Appointment of Mr Chetankumar Jayantilal Patel as a director (2 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)