Company NameFlurageous UK Limited
Company StatusDissolved
Company Number06689399
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NamesNevets Developments Limited and Get10Yards Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Steven Park
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Marconi House
Melbourne Street
Newcastle
NE1 2JQ
Director NameMr Steve Ho
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Tst House
Cumberland Road
North Shields
Tyne And Wear
NE29 8RD

Contact

Websitewww.aovsolutions.com
Telephone0191 2867705
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 14c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

100 at £1Mr Steven Park
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
17 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 February 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 23 February 2016 (1 page)
5 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 December 2014Company name changed GET10YARDS LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2014Company name changed GET10YARDS LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
11 November 2014Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom to Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ on 11 November 2014 (1 page)
11 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom to Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ on 11 November 2014 (1 page)
11 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 May 2013Termination of appointment of Steve Ho as a director (1 page)
7 May 2013Termination of appointment of Steve Ho as a director (1 page)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 March 2012Appointment of Mr Steven Ho as a director (2 pages)
23 March 2012Appointment of Mr Steven Ho as a director (2 pages)
29 February 2012Company name changed nevets developments LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Company name changed nevets developments LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 16 January 2012 (1 page)
16 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
16 January 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 16 January 2012 (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 September 2009Return made up to 04/09/09; full list of members (3 pages)
28 September 2009Return made up to 04/09/09; full list of members (3 pages)
4 September 2008Incorporation (13 pages)
4 September 2008Incorporation (13 pages)