Fly
London
W1U 6JR
Director Name | Mr Ben Yang |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bedford Court Craggs Row Preston PR1 1JB |
Director Name | Mr Jiayun Yang |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whitmore Drive Ribbleton Preston PR2 6LA |
Director Name | Mr Ben Yang |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 April 2018(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 November 2018) |
Role | Professional Manager |
Country of Residence | England |
Correspondence Address | Room 501 80 Coleman Street London EC2R 5BJ |
Registered Address | 113 Gloucester Place Fly London W1U 6JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (3 pages) |
18 December 2019 | Resolutions
|
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
22 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2019 | Registered office address changed from Room 501 80 Coleman Street London EC2R 5BJ England to 113 Gloucester Place Fly London W1U 6JR on 21 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
22 November 2018 | Termination of appointment of Ben Yang as a director on 22 November 2018 (1 page) |
22 November 2018 | Appointment of Mr Ben Yang as a director on 22 November 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 July 2018 | Registered office address changed from Room 604 68 King William Street London EC4N 7DZ England to Room 501 80 Coleman Street London EC2R 5BJ on 11 July 2018 (1 page) |
20 April 2018 | Termination of appointment of Jiayun Yang as a director on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Ben Yang as a director on 20 April 2018 (2 pages) |
31 January 2018 | Resolutions
|
30 January 2018 | Registered office address changed from 4 st Walburge Avenue Preston Lancashire PR2 2QT to Room 604 68 King William Street London EC4N 7DZ on 30 January 2018 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (12 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (12 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
6 July 2017 | Termination of appointment of Ben Yang as a director on 30 December 2016 (1 page) |
6 July 2017 | Appointment of Mr. Jiayun Yang as a director on 30 December 2016 (2 pages) |
6 July 2017 | Termination of appointment of Ben Yang as a director on 30 December 2016 (1 page) |
6 July 2017 | Appointment of Mr. Jiayun Yang as a director on 30 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 February 2016 | Company name changed benson tp LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Company name changed benson tp LIMITED\certificate issued on 22/02/16
|
10 February 2016 | Registered office address changed from 6 Bedford Court Craggs Row Preston PR1 1JB England to 4 st Walburge Avenue Preston Lancashire PR2 2QT on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 6 Bedford Court Craggs Row Preston PR1 1JB England to 4 st Walburge Avenue Preston Lancashire PR2 2QT on 10 February 2016 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 May 2015 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 February 2015 Statement of capital on 2015-05-05
|
5 May 2015 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
5 May 2015 | Annual return made up to 5 February 2015 Statement of capital on 2015-05-05
|
5 May 2015 | Administrative restoration application (3 pages) |
5 May 2015 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
5 May 2015 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 February 2015 Statement of capital on 2015-05-05
|
5 May 2015 | Administrative restoration application (3 pages) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Incorporation Statement of capital on 2013-02-05
|
5 February 2013 | Incorporation Statement of capital on 2013-02-05
|