Hartlepool
Cleveland
TS24 8BH
Secretary Name | Pauline Gilbert-Jupp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Richmond House 9 Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Mr Raymond Michael Nodder |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Sheilings Seal Sevenoaks Kent TN15 0DF |
Director Name | Ms Zoe Amaryllis Plaistowe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upstairs Flat 33 Skinner Street Gillingham Kent ME7 1HD |
Secretary Name | Mr Raymond Michael Nodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Sheilings Seal Sevenoaks Kent TN15 0DF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | P P & P Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Correspondence Address | 4 The Sheilings Seal Sevenoaks Kent TN15 0DF |
Website | flambi.co.uk |
---|---|
Telephone | 020 75664069 |
Telephone region | London |
Registered Address | Richmond House 9 Lowthian Road Hartlepool Cleveland TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
2 at £1 | John Michael Gilbert-jupp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,460 |
Cash | £404 |
Current Liabilities | £4,361 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 February 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
11 February 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
22 September 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Richmond House 9 Lowthian Road Hartlepool Cleveland TS24 8BH on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Richmond House 9 Lowthian Road Hartlepool Cleveland TS24 8BH on 22 September 2015 (1 page) |
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Secretary's details changed for Pauline Gilbert-Jupp on 27 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr John Michael Gilbert Jupp on 27 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Pauline Gilbert-Jupp on 27 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr John Michael Gilbert Jupp on 27 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Registered office address changed from 74 East Street Gillingham Kent ME7 1EH on 22 July 2012 (1 page) |
22 July 2012 | Registered office address changed from 74 East Street Gillingham Kent ME7 1EH on 22 July 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 October 2011 | Company name changed backdoor investments LTD\certificate issued on 19/10/11
|
19 October 2011 | Company name changed backdoor investments LTD\certificate issued on 19/10/11
|
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for John Michael Gilbert Jupp on 24 June 2010 (2 pages) |
2 August 2010 | Director's details changed for John Michael Gilbert Jupp on 24 June 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 4 the sheilings, seal sevenoaks kent TN15 0DF (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 4 the sheilings, seal sevenoaks kent TN15 0DF (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Location of debenture register (1 page) |
4 September 2006 | Location of debenture register (1 page) |
4 September 2006 | Secretary resigned (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
7 July 2005 | Return made up to 26/06/05; full list of members
|
7 July 2005 | Return made up to 26/06/05; full list of members
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Company name changed wicked tricks LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed wicked tricks LIMITED\certificate issued on 01/03/05 (2 pages) |
14 October 2004 | Return made up to 26/06/04; full list of members
|
14 October 2004 | Return made up to 26/06/04; full list of members
|
8 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 69 college avenue gillingham kent ME7 5HY (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 69 college avenue gillingham kent ME7 5HY (1 page) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
31 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (14 pages) |
26 June 2002 | Incorporation (14 pages) |