Company NameFlight Centre Travel Group (South American Holdings) Limited
Company StatusDissolved
Company Number09847110
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 5 months ago)
Dissolution Date1 March 2022 (2 years ago)
Previous NameFlight Centre Travel Group Tour Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Charlene Leiss
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2022)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
KT3 4TE
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
KT3 4TE
Director NameMr Adam Murray
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
KT3 4TE
Secretary NameMr Adam Murray
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
KT3 4TE
Director NameKathryn Jane Atwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address619 Bloomfield Apt 1
Hoboken
New Jersey
07030
Director NameDean William Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2020)
RolePresident
Country of ResidenceUnited States
Correspondence AddressLevel 6, Ci Tower St Georges Square
High Street
New Malden
KT3 4TE
Director NamePeter Stone
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE

Location

Registered AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (1 page)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 30 June 2020 (16 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 30 June 2019 (17 pages)
25 September 2020Termination of appointment of Dean William Smith as a director on 17 September 2020 (1 page)
25 September 2020Appointment of Ms Charlene Leiss as a director on 17 September 2020 (2 pages)
25 September 2020Termination of appointment of Peter Stone as a director on 17 September 2020 (1 page)
30 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
3 April 2019Full accounts made up to 30 June 2018 (15 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
6 April 2018Full accounts made up to 30 June 2017 (15 pages)
15 February 2018Termination of appointment of Kathryn Jane Atwell as a director on 1 February 2018 (1 page)
15 February 2018Appointment of Peter Stone as a director on 1 February 2018 (2 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
10 April 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
10 April 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
7 April 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
5 April 2017Appointment of Kathryn Jane Atwell as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Dean William Smith as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Kathryn Jane Atwell as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Dean William Smith as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Adam Murray as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Adam Murray as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Adam Murray as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Adam Murray as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Chris Adrian Galanty as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Chris Adrian Galanty as a director on 31 March 2017 (1 page)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
26 July 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
26 July 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
28 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-28
  • AUD .01
(23 pages)
28 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-28
  • AUD .01
(23 pages)