Warner Street
London
EC1R 5HA
Director Name | Mr David Stephen Haimes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Warner Street Warner Street London EC1R 5HA |
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB |
Director Name | Mr Jonathan Shonn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8-10 Warner Street Warner Street London EC1R 5HA |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB |
Website | www.theflyingburger.com |
---|
Registered Address | 8-10 Warner Street Warner Street London EC1R 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
258.8k at £0.01 | Gavyn Davies 85.00% Ordinary |
---|---|
45.7k at £0.01 | Spencer Skinner 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,248 |
Cash | £30,128 |
Current Liabilities | £106,956 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 September 2015 | Termination of appointment of Jonathan Shonn as a director on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr David Stephen Haimes as a director on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr David Stephen Haimes as a director on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jonathan Shonn as a director on 2 September 2015 (1 page) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 April 2015 | Statement of capital following an allotment of shares on 16 April 2014
|
24 April 2015 | Statement of capital following an allotment of shares on 16 April 2014
|
21 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (3 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (3 pages) |
22 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
22 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
16 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
8 January 2014 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 January 2014 (1 page) |
22 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
22 November 2013 | Sub-division of shares on 18 November 2013 (5 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
22 November 2013 | Sub-division of shares on 18 November 2013 (5 pages) |
11 September 2013 | Appointment of Mr Spencer John Banks Skinner as a director (3 pages) |
11 September 2013 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
11 September 2013 | Appointment of Mr Jonathan Shonn as a director (3 pages) |
11 September 2013 | Appointment of Mr Spencer John Banks Skinner as a director (3 pages) |
11 September 2013 | Appointment of Mr Jonathan Shonn as a director (3 pages) |
11 September 2013 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
11 September 2013 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
11 September 2013 | Termination of appointment of James Truscott as a director (2 pages) |
11 September 2013 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
11 September 2013 | Termination of appointment of James Truscott as a director (2 pages) |
9 September 2013 | Change of name notice (2 pages) |
9 September 2013 | Company name changed hs 607 LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed hs 607 LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Change of name notice (2 pages) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|