Company NameFlight Legal Ltd
Company StatusDissolved
Company Number08257187
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Aoife O'Sullivan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 27 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address173 Bellenden Road
London
SE15 4DG
Director NameMrs Aoife O'Sullivan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleLegal Services
Country of ResidenceEngland
Correspondence Address173 Bellenden Road
London
SE15 4DG
Director NameMr Gary Nigel Bishop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2015(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Poplar Drive
Yeovil
Somerset
BA21 3UL
Director NameEstrella Accountancy Services Ltd (Corporation)
StatusResigned
Appointed24 April 2015(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2015)
Correspondence Address19 Poplar Drive
Yeovil
Somerset
BA21 3UL

Location

Registered Address48 Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Aoife O'sullivan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
20 February 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Termination of appointment of Gary Nigel Bishop as a director on 11 January 2016 (1 page)
16 March 2016Termination of appointment of Gary Nigel Bishop as a director on 11 January 2016 (1 page)
16 March 2016Registered office address changed from 19 Poplar Drive Yeovil Somerset BA21 3UL to C/O the Air Law Firm Llp 48 Dover Street London W1S 4FF on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 19 Poplar Drive Yeovil Somerset BA21 3UL to C/O the Air Law Firm Llp 48 Dover Street London W1S 4FF on 16 March 2016 (1 page)
16 March 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(3 pages)
16 March 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Termination of appointment of Estrella Accountancy Services Ltd as a director on 1 October 2015 (1 page)
11 January 2016Termination of appointment of Gary Nigel Bishop as a director on 11 January 2016 (1 page)
11 January 2016Appointment of Ms Aoife O'sullivan as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Ms Aoife O'sullivan as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Gary Nigel Bishop as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Estrella Accountancy Services Ltd as a director on 1 October 2015 (1 page)
23 June 2015Appointment of Mr Gary Nigel Bishop as a director on 20 June 2015 (2 pages)
23 June 2015Appointment of Mr Gary Nigel Bishop as a director on 20 June 2015 (2 pages)
5 May 2015Termination of appointment of Aoife O'sullivan as a director on 24 April 2015 (1 page)
5 May 2015Appointment of Estrella Accountancy Services Ltd as a director on 24 April 2015 (2 pages)
5 May 2015Appointment of Estrella Accountancy Services Ltd as a director on 24 April 2015 (2 pages)
5 May 2015Termination of appointment of Aoife O'sullivan as a director on 24 April 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 10
(3 pages)
9 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 10
(3 pages)
17 October 2012Incorporation (18 pages)
17 October 2012Incorporation (18 pages)