Company NameFly High Consultancy Limited
Company StatusDissolved
Company Number06599824
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSarbjit Singh
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 Scotthall Road
Leeds
West Yorkshire
LS7 2NA
Director NameMr Fabian Sanderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lambton Place
Leeds
LS8 5PF
Director NameMr Bahadar Singh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Spur Drive
Leeds
West Yorkshire
LS15 8UD
Director NameSarbjit Singh
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address601 Scotthall Road
Leeds
West Yorkshire
LS7 2NA

Contact

Websiteflyhighconsultancy.com
Email address[email protected]
Telephone07 886501144
Telephone regionMobile

Location

Registered Address4 Lambton Place
Leeds
LS8 5PF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sarbjit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£235
Cash£3,096
Current Liabilities£2,861

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 July 2014Appointment of Mr Fabian Sanderson as a director on 18 July 2014 (2 pages)
18 July 2014Termination of appointment of Sarbjit Singh as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Sarbjit Singh as a director on 18 July 2014 (1 page)
18 July 2014Appointment of Mr Fabian Sanderson as a director on 18 July 2014 (2 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Registered office address changed from 208a Roundhay Road Leeds LS8 5AA United Kingdom on 27 May 2014 (1 page)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Registered office address changed from 208a Roundhay Road Leeds LS8 5AA United Kingdom on 27 May 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Registered office address changed from 291 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 291 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 20 June 2012 (1 page)
16 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Director's details changed for Sarbjit Singh on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Sarbjit Singh on 21 May 2010 (2 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
5 March 2010Termination of appointment of Bahadar Singh as a director (1 page)
5 March 2010Termination of appointment of Bahadar Singh as a director (1 page)
5 March 2010Registered office address changed from 8 Spur Drive Leeds West Yorkshire LS15 8UD on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Spur Drive Leeds West Yorkshire LS15 8UD on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Spur Drive Leeds West Yorkshire LS15 8UD on 5 March 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2008Incorporation (19 pages)
21 May 2008Incorporation (19 pages)