Company NameFlightdown Limited
Company StatusDissolved
Company Number04089820
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(1 year after company formation)
Appointment Duration16 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed25 January 2011(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameDavid Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleCompany Director
Correspondence Address128 The Ridgeway
Chingford
London
E4 6PU
Secretary NameDavid Jonathan Philips
NationalityBritish
StatusResigned
Appointed31 October 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressFlat 11
27-28 Kensington Gardens Square
London
W2 4BG
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Sue Prince
5.00%
Ordinary
5 at £1Tania Arenson
5.00%
Ordinary
30 at £1Gallard Homes LTD
30.00%
Ordinary
20 at £1Cranewise LTD Directors Pension Scheme
20.00%
Ordinary
20 at £1Rowan Dellal Life Interest Settlement
20.00%
Ordinary
10 at £1Cannonball Pension Scheme
10.00%
Ordinary
10 at £1Freehold Land LTD
10.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 September 2003Delivered on: 20 September 2003
Persons entitled: Newcastle Building Society (As Agent and Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all that f/h property being land and buildings on the south side of prescott street and the north side of chamber street t/no EGL341157. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
10 April 2017Withdraw the company strike off application (1 page)
10 April 2017Withdraw the company strike off application (1 page)
9 April 2017Application to strike the company off the register (2 pages)
9 April 2017Application to strike the company off the register (2 pages)
17 March 2017Satisfaction of charge 1 in full (2 pages)
17 March 2017Satisfaction of charge 1 in full (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
20 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
10 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
21 November 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 11 October 2012 (2 pages)
21 November 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 11 October 2012 (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
23 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
18 December 2008Return made up to 12/10/08; full list of members (5 pages)
18 December 2008Return made up to 12/10/08; full list of members (5 pages)
16 January 2008Full accounts made up to 31 March 2007 (11 pages)
16 January 2008Full accounts made up to 31 March 2007 (11 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
28 December 2006Full accounts made up to 31 March 2006 (13 pages)
28 December 2006Full accounts made up to 31 March 2006 (13 pages)
1 November 2006Return made up to 13/10/06; full list of members (4 pages)
1 November 2006Return made up to 13/10/06; full list of members (4 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
26 October 2005Return made up to 13/10/05; full list of members (4 pages)
26 October 2005Return made up to 13/10/05; full list of members (4 pages)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
11 December 2004Ad 01/03/04--------- £ si 96@1 (3 pages)
11 December 2004Ad 01/03/04--------- £ si 96@1 (3 pages)
23 November 2004Return made up to 13/10/04; full list of members (5 pages)
23 November 2004Return made up to 13/10/04; full list of members (5 pages)
6 December 2003Return made up to 13/10/03; full list of members (5 pages)
6 December 2003Return made up to 13/10/03; full list of members (5 pages)
20 September 2003Particulars of mortgage/charge (8 pages)
20 September 2003Particulars of mortgage/charge (8 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
11 November 2002Return made up to 13/10/02; full list of members (6 pages)
11 November 2002Return made up to 13/10/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New director appointed (7 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (7 pages)
7 November 2001Return made up to 13/10/01; full list of members (5 pages)
7 November 2001Return made up to 13/10/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
9 April 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
9 April 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
23 March 2001Ad 31/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2001Ad 31/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 120 east road london N1 6AA (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 November 2000Registered office changed on 06/11/00 from: 120 east road london N1 6AA (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 2000Incorporation (15 pages)
13 October 2000Incorporation (15 pages)