Company NameThe Flying Burger Company Limited
Company StatusDissolved
Company Number08621345
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameHS 607 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Spencer John Banks Skinner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 02 January 2018)
RolePartner Of Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Warner Street
Warner Street
London
EC1R 5HA
Director NameMr David Stephen Haimes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Warner Street
Warner Street
London
EC1R 5HA
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
M2 5GB
Director NameMr Jonathan Shonn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 02 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8-10 Warner Street
Warner Street
London
EC1R 5HA
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed23 July 2013(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2013(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
M2 5GB

Contact

Websitewww.theflyingburger.com

Location

Registered Address8-10 Warner Street
Warner Street
London
EC1R 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

258.8k at £0.01Gavyn Davies
85.00%
Ordinary
45.7k at £0.01Spencer Skinner
15.00%
Ordinary

Financials

Year2014
Net Worth-£29,248
Cash£30,128
Current Liabilities£106,956

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
19 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 September 2015Termination of appointment of Jonathan Shonn as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Mr David Stephen Haimes as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr David Stephen Haimes as a director on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Jonathan Shonn as a director on 2 September 2015 (1 page)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,044.7
(3 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,044.7
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 16 April 2014
  • GBP 3,044.70
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 16 April 2014
  • GBP 3,044.70
(4 pages)
21 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2,544.70
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2,544.70
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2,544.70
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1,764.70
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1,764.70
(4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
22 July 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
22 July 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
16 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 150,000
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 150,000
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 150,000
(4 pages)
8 January 2014Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 January 2014 (1 page)
22 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 75,000
(4 pages)
22 November 2013Sub-division of shares on 18 November 2013 (5 pages)
22 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 75,000
(4 pages)
22 November 2013Sub-division of shares on 18 November 2013 (5 pages)
11 September 2013Appointment of Mr Spencer John Banks Skinner as a director (3 pages)
11 September 2013Termination of appointment of Heatons Directors Limited as a director (2 pages)
11 September 2013Appointment of Mr Jonathan Shonn as a director (3 pages)
11 September 2013Appointment of Mr Spencer John Banks Skinner as a director (3 pages)
11 September 2013Appointment of Mr Jonathan Shonn as a director (3 pages)
11 September 2013Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
11 September 2013Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
11 September 2013Termination of appointment of James Truscott as a director (2 pages)
11 September 2013Termination of appointment of Heatons Directors Limited as a director (2 pages)
11 September 2013Termination of appointment of James Truscott as a director (2 pages)
9 September 2013Change of name notice (2 pages)
9 September 2013Company name changed hs 607 LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
(2 pages)
9 September 2013Company name changed hs 607 LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
(2 pages)
9 September 2013Change of name notice (2 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)