FLYAIR LIMITED

Register to unlock more data on OkredoRegister

FLYAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01821922

Incorporation date

05/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Montana Road, London, SW17 8SNCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1987)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon20/03/2025
Application to strike the company off the register
dot icon13/03/2025
Appointment of Mrs Neelam Lall as a director on 2024-12-01
dot icon29/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon29/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Termination of appointment of Sunil Lall as a director on 2025-01-23
dot icon24/01/2025
Secretary's details changed for Mrs Neelam Neelam Lall on 2025-01-23
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon19/05/2023
Micro company accounts made up to 2023-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon19/07/2022
Amended micro company accounts made up to 2022-03-31
dot icon17/06/2022
Micro company accounts made up to 2022-03-31
dot icon02/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon13/07/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Purchase of own shares.
dot icon09/10/2020
Statement by Directors
dot icon09/10/2020
Statement of capital on 2020-10-09
dot icon09/10/2020
Solvency Statement dated 02/10/20
dot icon09/10/2020
Resolutions
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon24/08/2020
Micro company accounts made up to 2020-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/08/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/05/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon27/07/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2016
Amended total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/10/2016
Secretary's details changed for Mrs Neelam Lall on 2016-07-01
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Appointment of Mrs Neelam Lall as a secretary
dot icon07/01/2014
Termination of appointment of Suneil Lall as a secretary
dot icon07/01/2014
Termination of appointment of Neelam Lall as a director
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon04/10/2010
Director's details changed for Sunil Lall on 2010-10-04
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon12/10/2009
Director's details changed for Neelam Lall on 2009-10-12
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2007
Return made up to 30/09/07; no change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2004
New director appointed
dot icon21/09/2004
Return made up to 30/09/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2003
Return made up to 30/09/03; full list of members
dot icon16/07/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Registered office changed on 16/07/03 from: the clock house 140 london road guilford surrey GU1 1UW
dot icon27/09/2002
Return made up to 30/09/02; full list of members
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon04/10/2001
Location of register of members address changed
dot icon26/07/2001
Full accounts made up to 2001-03-31
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon11/08/2000
Full accounts made up to 2000-03-31
dot icon20/09/1999
Return made up to 30/09/99; full list of members
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Return made up to 30/09/98; full list of members
dot icon28/09/1998
Particulars of mortgage/charge
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon15/12/1997
Return made up to 30/09/97; full list of members
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Ad 04/09/97--------- £ si 4000@1=4000 £ ic 26000/30000
dot icon03/10/1997
Particulars of contract relating to shares
dot icon18/09/1997
Particulars of mortgage/charge
dot icon07/07/1997
Full accounts made up to 1997-03-31
dot icon17/09/1996
Return made up to 30/09/96; full list of members
dot icon28/06/1996
Full accounts made up to 1996-03-31
dot icon12/02/1996
Particulars of mortgage/charge
dot icon22/09/1995
Return made up to 30/09/95; no change of members
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon17/02/1995
Registered office changed on 17/02/95 from: 21 wigmore street london W1H 9LA
dot icon17/02/1995
Secretary resigned;new secretary appointed
dot icon03/10/1994
Return made up to 30/09/94; no change of members
dot icon27/09/1994
Accounts for a small company made up to 1994-03-31
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/09/1993
Return made up to 30/09/93; full list of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 30/09/92; no change of members
dot icon17/12/1991
Return made up to 12/12/91; no change of members
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon22/05/1991
Return made up to 31/12/90; full list of members
dot icon12/12/1990
Accounts for a small company made up to 1990-03-31
dot icon22/05/1990
Particulars of mortgage/charge
dot icon05/02/1990
Return made up to 31/12/89; no change of members
dot icon18/01/1990
Accounts for a small company made up to 1989-03-31
dot icon02/11/1989
Accounts for a small company made up to 1988-03-31
dot icon06/02/1989
Return made up to 11/01/89; full list of members
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Registered office changed on 25/01/89 from: 22 old bond street london W1X 3DA
dot icon18/11/1988
Particulars of mortgage/charge
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon05/09/1987
Return made up to 14/08/87; full list of members
dot icon20/08/1987
Accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
113.56K
-
0.00
-
-
2022
1
60.82K
-
0.00
-
-
2023
1
72.72K
-
0.00
-
-
2023
1
72.72K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

72.72K £Ascended19.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lall, Neelam
Director
01/12/2024 - Present
-
Lall, Neelam
Director
21/06/2004 - 01/12/2013
-
Meyer, Janine Marjorie
Secretary
07/11/1994 - 28/03/2003
44
Lall, Neelam
Secretary
01/12/2013 - Present
-
Lall, Suneil
Secretary
29/03/2003 - 01/12/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FLYAIR LIMITED

FLYAIR LIMITED is an(a) Dissolved company incorporated on 05/06/1984 with the registered office located at 27 Montana Road, London, SW17 8SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FLYAIR LIMITED?

toggle

FLYAIR LIMITED is currently Dissolved. It was registered on 05/06/1984 and dissolved on 25/11/2025.

Where is FLYAIR LIMITED located?

toggle

FLYAIR LIMITED is registered at 27 Montana Road, London, SW17 8SN.

What does FLYAIR LIMITED do?

toggle

FLYAIR LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does FLYAIR LIMITED have?

toggle

FLYAIR LIMITED had 1 employees in 2023.

What is the latest filing for FLYAIR LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.