Company NameFlying Jamon Ltd.
Company StatusDissolved
Company Number08799743
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAlain Caffi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed16 February 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 06 June 2023)
RoleManaging Partner, Funds Management Company
Country of ResidenceFrance
Correspondence Address47
Avenue De L'Opera
Paris
75002
France
Director NamePoomipak Julmanichoti
Date of BirthJune 1976 (Born 47 years ago)
NationalityThai
StatusClosed
Appointed22 November 2017(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSansiri Plc 16th Floor
Siripinyo Building
475 Sri Ayutthaya Road
Bangkok 10400
Thailand
Director NameMr Nakul Sharma
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMs Deepti Patankar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed14 May 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Lawrence Barclay
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressDn Capital 2 Queen Annes Gate Building
Dartmouth Street
London
SW1H 9BP
Director NameTarek Abuzayyadd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 February 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Square
4.14, Hostmaker
London
EC1V 1NY
Director NameMr Nenad Joseph Marovac
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Annes Gate Buildings Dartmouth Street
London
SW1H 9BP
Director NameMr Massimo Giovanni Prelz Oltramonti
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Annes Gate Buildings Dartmouth Street
London
SW1H 9BP

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £0.00001Nakul Sharma
83.33%
Ordinary
2k at £0.00001Anantharaman Pattabhiraman
1.67%
Ordinary
1.2k at £0.00001Darryl Isip
1.00%
Ordinary
1.2k at £0.00001David Schlegel
1.00%
Ordinary
1.2k at £0.00001Edward Nevraumont
1.00%
Ordinary
1.2k at £0.00001Evan Jaysane-darr
1.00%
Ordinary
1.2k at £0.00001Marcos Guerrero
1.00%
Ordinary
1.2k at £0.00001Philip Schlegel
1.00%
Ordinary
1.2k at £0.00001Philip Vecht
1.00%
Ordinary
1.2k at £0.00001Russell Sutton
1.00%
Ordinary
1.2k at £0.00001Steven Song
1.00%
Ordinary
1000 at £0.00001Balwant Sharma
0.83%
Ordinary
800 at £0.00001Mark Ewing
0.67%
Ordinary
-OTHER
0.67%
-
800 at £0.00001Peter Ombres
0.67%
Ordinary
800 at £0.00001Prashant Gupta
0.67%
Ordinary
600 at £0.00001Bright Park
0.50%
Ordinary
600 at £0.00001Girotra Associates
0.50%
Ordinary
600 at £0.00001Jason Goldlist
0.50%
Ordinary
600 at £0.00001Swastik Nigam
0.50%
Ordinary
600 at £0.00001Yoonwhe Leo Moon
0.50%
Ordinary

Financials

Year2014
Net Worth£170,052
Cash£193,983
Current Liabilities£35,331

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

31 July 2018Delivered on: 31 July 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark registered in the UK with. Registration number 3134135 under class 43 and more. Particularly described in schedule 2 part 2 of the. Charge instrument.. Please refer to the charge instrument for further. Detail.
Outstanding

Filing History

6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
31 October 2017Registered office address changed from Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG England to Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 2 Angel Square 4.14, Hostmaker London EC1V 1NY England to Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG on 31 October 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 March 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 3.41721
(13 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
28 February 2017Appointment of Mr Nenad Joseph Marovac as a director on 16 February 2017 (3 pages)
28 February 2017Termination of appointment of Tarek Abuzayyadd as a director on 3 February 2017 (2 pages)
28 February 2017Appointment of Mr Alain Caffi as a director on 16 February 2017 (3 pages)
9 January 2017Termination of appointment of Lawrence Barclay as a director on 24 October 2016 (2 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (14 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Appointment of Tarek Abuzayyadd as a director on 9 September 2016 (3 pages)
28 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 2.11
(9 pages)
4 April 2016Registered office address changed from 52a Goldhurst Terrace London NW6 3HT to 2 Angel Square 4.14, Hostmaker London EC1V 1NY on 4 April 2016 (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1.79137
(8 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1.79137
(6 pages)
8 January 2016Appointment of Mr Lawrence Barclay as a director on 6 November 2015 (3 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Appointment of Ms. Deepti Patankar as a director on 14 May 2015 (2 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders (5 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders (5 pages)
17 December 2014Sub-division of shares on 9 December 2014 (5 pages)
17 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1.20
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1.20
(4 pages)
17 December 2014Resolutions
  • RES13 ‐ Sub divide shares 09/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 December 2014Sub-division of shares on 9 December 2014 (5 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)