Company NameFly Nautic (International) Limited
Company StatusDissolved
Company Number08870629
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date30 June 2023 (9 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMrs Marion Grace Lloyd-Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Director NameMr James Charles Lloyd-Jones
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceRomania
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Director NameMr Charles David Collard Obank
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Contact

Websiteflynautic.com
Telephone020 76596103
Telephone regionLondon

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1James Lloyd-jones
50.00%
Ordinary
1 at £1Marion Grace Lloyd-jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,661
Cash£23,030
Current Liabilities£61,130

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 June 2023Final Gazette dissolved following liquidation (1 page)
31 March 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
17 February 2022Statement of affairs (8 pages)
17 February 2022Appointment of a voluntary liquidator (3 pages)
17 February 2022Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 February 2022 (2 pages)
17 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-07
(1 page)
15 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
7 January 2021Director's details changed for Mr James Charles Lloyd-Jones on 6 January 2021 (2 pages)
7 January 2021Director's details changed for Mrs Marion Grace Lloyd-Jones on 6 January 2021 (2 pages)
7 January 2021Change of details for Mr James Charles Lloyd-Jones as a person with significant control on 6 January 2021 (2 pages)
7 January 2021Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 7 January 2021 (1 page)
7 January 2021Change of details for Mrs Marion Grace Lloyd-Jones as a person with significant control on 6 January 2021 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
16 January 2020Change of details for Mr James Charles Lloyd-Jones as a person with significant control on 7 February 2019 (2 pages)
16 January 2020Director's details changed for Mr James Lloyd-Jones on 7 February 2019 (2 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 February 2018Director's details changed for Mr James Lloyd-Jones on 6 March 2017 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Charles David Collard Obank as a director on 1 February 2017 (1 page)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Register(s) moved to registered inspection location C/O Mrs M Lloyd-Jones Rose Cottage Hillbottom Worth Matravers Swanage Dorset BH19 3LT (1 page)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Register(s) moved to registered inspection location C/O Mrs M Lloyd-Jones Rose Cottage Hillbottom Worth Matravers Swanage Dorset BH19 3LT (1 page)
28 February 2015Register inspection address has been changed to C/O Mrs M Lloyd-Jones Rose Cottage Hillbottom Worth Matravers Swanage Dorset BH19 3LT (1 page)
28 February 2015Register inspection address has been changed to C/O Mrs M Lloyd-Jones Rose Cottage Hillbottom Worth Matravers Swanage Dorset BH19 3LT (1 page)
19 March 2014Registered office address changed from St. Martins House 16 St. Martins Le Grand London EC1A 4EN United Kingdom on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from St. Martins House 16 St. Martins Le Grand London EC1A 4EN United Kingdom on 19 March 2014 (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 2
(26 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 2
(26 pages)
31 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
31 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)