UKBizDB.co.uk

THE FLASH PACK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Flash Pack Ltd. The company was founded 11 years ago and was given the registration number 08459520. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THE FLASH PACK LTD
Company Number:08459520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 March 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
683-893, Wilmslow Road, Didsbury, M20 6RE

Director25 March 2013Active
8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director25 March 2013Active

People with Significant Control

Mr Lee Michael Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:683-893, Wilmslow Road, Didsbury, M20 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Radha Vyas
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:683-893, Wilmslow Road, Didsbury, M20 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration revision administrators proposals.

Download
2021-03-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-02-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-01-20Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-20Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-12Insolvency

Liquidation in administration proposals.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-11Insolvency

Liquidation in administration result creditors meeting.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.