FLYINGSPARK LIMITED

Register to unlock more data on OkredoRegister

FLYINGSPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04009222

Incorporation date

05/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 36 88-90 Hatton Garden, London EC1N 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon09/03/2011
Application to strike the company off the register
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/01/2011
Registered office address changed from Tempus Court, Onslow Street Guildford Surrey GU1 4SS on 2011-01-31
dot icon23/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon23/05/2010
Register(s) moved to registered inspection location
dot icon23/05/2010
Register inspection address has been changed
dot icon23/05/2010
Director's details changed for Jason Kiddle on 2010-05-23
dot icon23/05/2010
Secretary's details changed for Laytons Secretaries Limited on 2010-05-23
dot icon19/05/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/07/2009
Return made up to 23/05/09; no change of members
dot icon30/06/2009
Director's Change of Particulars / jason kiddle / 29/06/2009 / Street was: 45-8 lai, now: hummaste maja; Post Town was: tallinn, now: himmaste kula; Region was: 10133, now: 63228
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 23/05/08; no change of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon06/06/2007
Return made up to 23/05/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/09/2006
Resolutions
dot icon28/08/2006
New director appointed
dot icon28/08/2006
New director appointed
dot icon28/08/2006
New director appointed
dot icon28/08/2006
Director resigned
dot icon21/08/2006
Return made up to 23/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2004-12-31
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Registered office changed on 24/03/06 from: the courtyard white horse lane finchampstead berkshire RG40 4LW
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon26/05/2005
Location of register of members address changed
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/09/2004
Secretary's particulars changed
dot icon03/08/2004
Secretary's particulars changed
dot icon19/07/2004
Director resigned
dot icon17/06/2004
Return made up to 23/05/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon15/12/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Director's particulars changed
dot icon29/05/2003
Return made up to 23/05/03; full list of members
dot icon29/05/2003
Director's particulars changed
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon24/11/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Particulars of mortgage/charge
dot icon18/06/2002
Return made up to 06/06/02; full list of members
dot icon18/06/2002
Registered office changed on 19/06/02
dot icon18/06/2002
Location of register of members address changed
dot icon11/04/2002
Particulars of contract relating to shares
dot icon11/04/2002
Ad 27/03/01--------- £ si 802546@1
dot icon03/04/2002
Nc inc already adjusted 27/03/02
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon24/01/2002
New director appointed
dot icon19/12/2001
New director appointed
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon06/09/2001
Particulars of mortgage/charge
dot icon28/08/2001
Registered office changed on 29/08/01 from: laytons carmelite 50 victoria embankment london EC4Y 0LS
dot icon28/06/2001
New director appointed
dot icon19/06/2001
Return made up to 06/06/01; full list of members
dot icon19/06/2001
Director's particulars changed
dot icon19/06/2001
New secretary appointed
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
Director resigned
dot icon20/03/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon24/08/2000
Resolutions
dot icon11/08/2000
Certificate of change of name
dot icon05/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAYTONS SECRETARIES LIMITED
Corporate Secretary
07/06/2001 - Present
51
Webb, Charles
Director
12/06/2001 - 02/05/2003
4
Kiddle, Jason
Director
25/08/2006 - Present
-
BART MANAGEMENT LIMITED
Nominee Director
06/06/2000 - 08/08/2000
125
Thornton, Paul Nicholas
Director
23/07/2004 - 25/08/2006
5

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 FLYINGSPARK LIMITED

FLYINGSPARK LIMITED is an(a) Dissolved company incorporated on 05/06/2000 with the registered office located at Unit 36 88-90 Hatton Garden, London EC1N 8PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLYINGSPARK LIMITED?

toggle

FLYINGSPARK LIMITED is currently Dissolved. It was registered on 05/06/2000 and dissolved on 04/07/2011.

Where is FLYINGSPARK LIMITED located?

toggle

FLYINGSPARK LIMITED is registered at Unit 36 88-90 Hatton Garden, London EC1N 8PN.

What does FLYINGSPARK LIMITED do?

toggle

FLYINGSPARK LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for FLYINGSPARK LIMITED?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.