FLYING ACES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFLYING ACES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05199727
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLYING ACES LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is FLYING ACES LIMITED located?

    Registered Office Address
    Unit 118 33 Parkway
    NW1 7PN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLYING ACES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for FLYING ACES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLYING ACES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 1,375.8
    SH01

    Termination of appointment of Adrian Peter Metcalfe as a director on Feb 04, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Jeffrey Zaltman on Jan 01, 2013

    2 pagesCH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 06, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from Flat 2 160 Camden High Street London NW1 0NE United Kingdom on Feb 09, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 06, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from 10-11 Lower John Street London W1F 9EB United Kingdom on Jul 20, 2011

    1 pagesAD01

    Annual return made up to Aug 06, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Kimbell Rush Duncan on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jeffrey Zaltman on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Adrian Peter Metcalfe on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Statement of capital following an allotment of shares on Dec 03, 2009

    • Capital: GBP 1,375.80
    4 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    3 pages395

    Who are the officers of FLYING ACES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Kimbell Rush
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    United KingdomBritishDirector115141240001
    OFFEN, Robert George
    26 Lloyd Square
    WC1X 9AD London
    Director
    26 Lloyd Square
    WC1X 9AD London
    United KingdomUnited KingdomInvestor56281980002
    ZALTMAN, Jeffrey
    33 Parkway
    NW1 7PN London
    Unit 118
    United Kingdom
    Director
    33 Parkway
    NW1 7PN London
    Unit 118
    United Kingdom
    United KingdomAmericanDirector133089470002
    POVALL, Helen Barbara
    Flat 1 306 Seven Sisters Road
    Finsbury Park
    N4 2AG London
    Secretary
    Flat 1 306 Seven Sisters Road
    Finsbury Park
    N4 2AG London
    BritishProject Manager124704310002
    POVALL, Helen Barbara
    14 Nichols Close Osborne Road
    N4 3SB Finsbury Park
    London
    London
    Secretary
    14 Nichols Close Osborne Road
    N4 3SB Finsbury Park
    London
    London
    BritishProject Manager124704310001
    STUPINO, Carolina
    Flat 2
    66-68 Essex Road
    N1 8LR London
    Secretary
    Flat 2
    66-68 Essex Road
    N1 8LR London
    BritishJournalist104044860001
    THIRD PARTY COMPANY SECRETARIES LIMITED
    Unit 10 Robjohns House
    Navigation Road
    CM2 6ND Chelmsford
    Essex
    Secretary
    Unit 10 Robjohns House
    Navigation Road
    CM2 6ND Chelmsford
    Essex
    94576040001
    AKERS, Christpher Robin
    Eaton Mews North
    SW1X 8AS London
    33
    Director
    Eaton Mews North
    SW1X 8AS London
    33
    United KingdomBritishDirector139956670001
    METCALFE, Adrian Peter
    1 Avenue Ferdinand Buisson
    FOREIGN Paris
    75016
    France
    Director
    1 Avenue Ferdinand Buisson
    FOREIGN Paris
    75016
    France
    BritishTv Producer115321530001
    METCALFE, Adrian Peter
    5 King Lane
    LS17 5NT Leeds
    West Yorkshire
    Director
    5 King Lane
    LS17 5NT Leeds
    West Yorkshire
    United KingdomBritishTv Producer125391140001

    Does FLYING ACES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Jul 03, 2009
    Delivered On Jul 11, 2009
    Satisfied
    Amount secured
    £6,950.00 due or to become due from the company to the chargee
    Short particulars
    All the deposit of £6,950.00 see image for full details.
    Persons Entitled
    • Great Malvern Holdings Limited
    Transactions
    • Jul 11, 2009Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Oct 03, 2005
    Delivered On Oct 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £1,500 credited to account designation number 25574450 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 2005Registration of a charge (395)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0