London
EC1M 3JB
Director Name | Mr James Charles Lloyd-Jones |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Romania |
Correspondence Address | Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB |
Director Name | Mr Charles David Collard Obank |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Website | flynautic.com |
---|---|
Telephone | 020 76596103 |
Telephone region | London |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | James Lloyd-jones 50.00% Ordinary |
---|---|
1 at £1 | Marion Grace Lloyd-jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,661 |
Cash | £23,030 |
Current Liabilities | £61,130 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2023 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 February 2022 | Statement of affairs (8 pages) |
17 February 2022 | Appointment of a voluntary liquidator (3 pages) |
17 February 2022 | Registered 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 2022 | Resolutions
|
15 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
7 January 2021 | Director's details changed for Mr James Charles Lloyd-Jones on 6 January 2021 (2 pages) |
7 January 2021 | Director's details changed for Mrs Marion Grace Lloyd-Jones on 6 January 2021 (2 pages) |
7 January 2021 | Change of details for Mr James Charles Lloyd-Jones as a person with significant control on 6 January 2021 (2 pages) |
7 January 2021 | Registered 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 2021 | Change of details for Mrs Marion Grace Lloyd-Jones as a person with significant control on 6 January 2021 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
16 January 2020 | Change of details for Mr James Charles Lloyd-Jones as a person with significant control on 7 February 2019 (2 pages) |
16 January 2020 | Director's details changed for Mr James Lloyd-Jones on 7 February 2019 (2 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 February 2018 | Director's details changed for Mr James Lloyd-Jones on 6 March 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Charles David Collard Obank as a director on 1 February 2017 (1 page) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register(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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register(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 2015 | Register 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 2015 | Register 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 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
31 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |