Company NameFly 1 Limited
Company StatusDissolved
Company Number07224267
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Oliver Donnelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMrs Rose Donnelly
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Rose Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£1,122
Cash£503
Current Liabilities£381

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (3 pages)
30 June 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 25,001
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 25,001
(3 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
21 February 2017Termination of appointment of Rose Donnelly as a director on 17 February 2017 (1 page)
21 February 2017Termination of appointment of Rose Donnelly as a director on 17 February 2017 (1 page)
21 February 2017Appointment of Mr Patrick Oliver Donnelly as a director on 17 February 2017 (2 pages)
21 February 2017Appointment of Mr Patrick Oliver Donnelly as a director on 17 February 2017 (2 pages)
1 November 2016Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 162-164 High Street Rayleigh Essex SS6 7BS on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 162-164 High Street Rayleigh Essex SS6 7BS on 1 November 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
18 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Director's details changed for Mrs Rose Donnelly on 1 April 2013 (2 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Director's details changed for Mrs Rose Donnelly on 1 April 2013 (2 pages)
16 April 2013Director's details changed for Mrs Rose Donnelly on 1 April 2013 (2 pages)
20 March 2013Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 20 March 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
25 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
19 January 2011Appointment of Mrs Rose Donnelly as a director (2 pages)
19 January 2011Appointment of Mrs Rose Donnelly as a director (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
16 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
15 April 2010Incorporation (22 pages)
15 April 2010Incorporation (22 pages)