About

Registered Number: 05028579
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Office 36 88-90 Hatton Garden, London, EC1N 8PN,

 

Based in London, Flying Start Branding Ltd was founded on 28 January 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at Flying Start Branding Ltd. Flying Start Branding Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Christine 01 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Ross 28 January 2004 31 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 16 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2012
DS01 - Striking off application by a company 14 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 24 June 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 04 March 2009
353 - Register of members 04 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 07 November 2005
225 - Change of Accounting Reference Date 13 September 2005
CERTNM - Change of name certificate 31 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
353 - Register of members 29 July 2005
363s - Annual Return 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
CERTNM - Change of name certificate 24 August 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.