FLIGHTSTORE INFLIGHT RETAILING LIMITED

Register to unlock more data on OkredoRegister

FLIGHTSTORE INFLIGHT RETAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03845485

Incorporation date

20/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O 365 AGILE PLC, 100 Fetter Lane, London EC4A 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon05/10/2016
Application to strike the company off the register
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon29/10/2015
Registered office address changed from 39 Long Acre London WC2E 9LG to C/O 365 Agile Plc 100 Fetter Lane London EC4A 1BN on 2015-10-30
dot icon04/11/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Richard Henry Smith as a director on 2014-09-26
dot icon04/11/2014
Registered office address changed from C/O Cfpro Limited, 2Nd Floor 39 Long Acre London WC2E 9LG England to 39 Long Acre London WC2E 9LG on 2014-11-05
dot icon04/11/2014
Appointment of Mr Colin Hutchinson as a director on 2014-09-23
dot icon04/11/2014
Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB to 39 Long Acre London WC2E 9LG on 2014-11-05
dot icon20/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/12/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon08/12/2013
Termination of appointment of Philip Barry as a secretary
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Miscellaneous
dot icon16/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon25/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 2010-08-20
dot icon14/07/2010
Termination of appointment of Adrian Hutchings as a director
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 21/09/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 21/09/07; no change of members
dot icon17/10/2007
Director resigned
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
Secretary resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Registered office changed on 01/10/07 from: 39 kings hill avenue kings hill west malling kent ME19 4SD
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Auditor's resignation
dot icon03/06/2007
New director appointed
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 21/09/06; full list of members
dot icon20/10/2005
Return made up to 21/09/05; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Director resigned
dot icon09/02/2005
New secretary appointed
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
Registered office changed on 08/02/05 from: 82-86 fenchurch street london EC3M 4BY
dot icon18/10/2004
Return made up to 21/09/04; change of members
dot icon18/10/2004
Director resigned
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Miscellaneous
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon04/12/2003
Registered office changed on 05/12/03 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
New secretary appointed
dot icon30/11/2003
Director resigned
dot icon14/10/2003
Return made up to 21/09/03; full list of members
dot icon08/09/2003
Secretary's particulars changed
dot icon12/05/2003
Accounts for a small company made up to 2002-12-31
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon15/10/2002
Return made up to 21/09/02; full list of members
dot icon06/10/2002
Director's particulars changed
dot icon27/02/2002
Accounts for a small company made up to 2001-12-31
dot icon08/11/2001
Return made up to 21/09/01; full list of members
dot icon04/11/2001
New director appointed
dot icon18/10/2001
Ad 30/04/01--------- £ si [email protected]
dot icon18/10/2001
Ad 30/04/01--------- £ si [email protected]
dot icon14/10/2001
Director's particulars changed
dot icon11/09/2001
New director appointed
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon12/08/2001
Director's particulars changed
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
New director appointed
dot icon03/06/2001
Ad 30/04/01--------- £ si [email protected]=251 £ ic 22213/22464
dot icon03/06/2001
Ad 30/04/01--------- £ si [email protected]=30 £ ic 22183/22213
dot icon15/05/2001
Ad 30/03/01-06/04/01 £ si [email protected]=5222 £ ic 16961/22183
dot icon15/05/2001
Ad 30/03/01-06/04/01 £ si [email protected]=4185 £ ic 12776/16961
dot icon15/05/2001
Nc dec already adjusted 30/03/01
dot icon15/05/2001
S-div 30/03/01
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon17/10/2000
Resolutions
dot icon08/10/2000
Return made up to 21/09/00; full list of members
dot icon05/10/2000
Ad 15/06/00--------- £ si 1462@1=1462 £ ic 11314/12776
dot icon05/10/2000
Ad 02/02/00--------- £ si 2250@1=2250 £ ic 9064/11314
dot icon08/08/2000
Ad 26/01/00--------- £ si 7749@1=7749 £ ic 1315/9064
dot icon08/08/2000
Ad 15/06/00--------- £ si 1314@1=1314 £ ic 1/1315
dot icon10/05/2000
Director resigned
dot icon05/02/2000
Resolutions
dot icon05/02/2000
Resolutions
dot icon05/02/2000
Resolutions
dot icon05/02/2000
£ nc 1000/50000 26/01/00
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon19/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Director resigned
dot icon25/11/1999
Certificate of change of name
dot icon20/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
21/09/1999 - 01/11/2003
1337
Edwards, Andrew Charles
Director
04/09/2001 - 28/02/2003
3
Hutchings, Adrian Charles
Director
26/09/2007 - 07/07/2010
14
Caulcutt, John Clive William Avon
Director
23/11/1999 - 26/09/2007
17
INHOCO FORMATIONS LIMITED
Nominee Director
21/09/1999 - 18/11/1999
1430

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLIGHTSTORE INFLIGHT RETAILING LIMITED

FLIGHTSTORE INFLIGHT RETAILING LIMITED is an(a) Dissolved company incorporated on 20/09/1999 with the registered office located at C/O 365 AGILE PLC, 100 Fetter Lane, London EC4A 1BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLIGHTSTORE INFLIGHT RETAILING LIMITED?

toggle

FLIGHTSTORE INFLIGHT RETAILING LIMITED is currently Dissolved. It was registered on 20/09/1999 and dissolved on 02/01/2017.

Where is FLIGHTSTORE INFLIGHT RETAILING LIMITED located?

toggle

FLIGHTSTORE INFLIGHT RETAILING LIMITED is registered at C/O 365 AGILE PLC, 100 Fetter Lane, London EC4A 1BN.

What does FLIGHTSTORE INFLIGHT RETAILING LIMITED do?

toggle

FLIGHTSTORE INFLIGHT RETAILING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FLIGHTSTORE INFLIGHT RETAILING LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.