About

Registered Number: 04599875
Date of Incorporation: 25/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 11 months ago)
Registered Address: 129b High Street, Stevenage, Hertfordshire, SG1 3HS

 

Founded in 2002, The Flying Spit Ltd has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This company has 2 directors listed as Matthews, Stephen John, Jackson, Dawn Denise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Stephen John 06 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Dawn Denise 06 December 2002 19 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AA - Annual Accounts 29 August 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 29 January 2012
DISS40 - Notice of striking-off action discontinued 27 August 2011
AA - Annual Accounts 25 August 2011
DISS16(SOAS) - N/A 20 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
DISS40 - Notice of striking-off action discontinued 25 January 2011
AR01 - Annual Return 23 January 2011
CH01 - Change of particulars for director 23 January 2011
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AD01 - Change of registered office address 03 August 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.