Company NameFastjet Spv UK One Limited
Company StatusDissolved
Company Number09685549
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Michael Muller
Date of BirthApril 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed12 May 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMrs Krista Lynn Bates
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleLawyer
Country of ResidenceKenya
Correspondence AddressSuite 2c, First Point Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Nicholas Peregrine Clayton Caine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c, First Point Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr Ed Winter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c, First Point Buckingham Gate
Gatwick Airport
RH6 0NT
Secretary NameMrs Krista Bates
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2c, First Point Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMs Lisa Mitchell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2016(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Richard Alexander Bodin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(8 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, First Point Buckingham Gate
Gatwick Airport
RH6 0NT
Director NameMr David William Thomas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Websiterubicondiv.co.uk/

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 August 2015Delivered on: 19 August 2015
Persons entitled: Sky High V Leasing Company Limited

Classification: A registered charge
Outstanding

Filing History

10 October 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Termination of appointment of Lisa Mitchell as a director on 12 May 2017 (1 page)
12 May 2017Appointment of Mr David William Thomas as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Michael Muller as a director on 12 May 2017 (2 pages)
27 April 2017Registered office address changed from Suite 2C, First Point Buckingham Gate Gatwick Airport RH6 0NT United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 27 April 2017 (1 page)
4 January 2017Termination of appointment of Richard Alexander Bodin as a director on 16 December 2016 (1 page)
14 September 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 April 2016Termination of appointment of Krista Lynn Bates as a director on 14 March 2016 (1 page)
1 April 2016Termination of appointment of Ed Winter as a director on 18 March 2016 (1 page)
1 April 2016Termination of appointment of Krista Bates as a secretary on 14 March 2016 (1 page)
1 April 2016Appointment of Mr Richard Alexander Bodin as a director on 14 March 2016 (2 pages)
4 February 2016Appointment of Ms Lisa Mitchell as a director on 19 January 2016 (2 pages)
4 February 2016Termination of appointment of Nicholas Peregrine Clayton Caine as a director on 22 January 2016 (1 page)
19 August 2015Registration of charge 096855490001, created on 14 August 2015 (23 pages)
16 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 1
(19 pages)