Company NameFlect Ltd
Company StatusDissolved
Company Number07916548
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameKitgrabber Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Adam John Brewer
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9, Flat 17 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ

Contact

Websiteflect.co.uk
Telephone01926 041600
Telephone regionWarwick

Location

Registered AddressArch 11, Forth Goods Yard
Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Adam John Brewer
100.00%
Ordinary

Financials

Year2014
Net Worth-£354
Cash£173
Current Liabilities£1,979

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
2 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
31 October 2017Registered office address changed from Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG to Arch 11, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG to Arch 11, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 31 October 2017 (1 page)
8 February 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
8 February 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
12 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
20 January 2016Registered office address changed from C/O Pandon Trading Suite 36 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O Pandon Trading Suite 36 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 20 January 2016 (1 page)
23 November 2015Director's details changed for Mr Adam John Brewer on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Adam John Brewer on 23 November 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 April 2013Company name changed kitgrabber LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Company name changed kitgrabber LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)