Company NameFlashtime Bow Ltd
Company StatusDissolved
Company Number08474532
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMiss Emma Brown
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dixon Avenue
Ebchester
Consett
Co Durham
DH8 0PZ
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
County Durham
DH9 8QZ
Director NameMs Emma Brown
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Temple Forge Mews
Consett
County Durham
DH8 5RZ
Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Secretary NameBeech Secretaries Ltd (Corporation)
StatusResigned
Appointed05 April 2013(same day as company formation)
Correspondence AddressUnit 1 Derwentside Business Cen
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett
Durham
DH8 6BP

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£648
Current Liabilities£648

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Application to strike the company off the register (2 pages)
9 February 2017Application to strike the company off the register (2 pages)
19 January 2017Termination of appointment of Benjamin James Anthony Bateson as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Benjamin James Anthony Bateson as a director on 19 January 2017 (1 page)
20 September 2016Director's details changed for Mr Benjamin James Anthony Bateson on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Benjamin James Anthony Bateson on 20 September 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(6 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(6 pages)
16 October 2015Director's details changed for Mr Benjamin James Anthony Bateson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Benjamin James Anthony Bateson on 15 October 2015 (2 pages)
6 August 2015Director's details changed for Miss Angela Thompson on 31 July 2015 (2 pages)
6 August 2015Director's details changed for Miss Angela Thompson on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Benjamin Bateson as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Benjamin Bateson as a director on 31 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
28 July 2015Registered office address changed from 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Emma Brown as a director on 26 June 2015 (1 page)
28 July 2015Registered office address changed from 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
28 July 2015Termination of appointment of Emma Brown as a director on 26 June 2015 (1 page)
28 July 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
11 September 2014Registered office address changed from 119 Fines Park Stanley County Durham DH9 8QZ England to 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 119 Fines Park Stanley County Durham DH9 8QZ England to 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB on 11 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
4 June 2014Appointment of Ms Emma Brown as a director (2 pages)
4 June 2014Appointment of Ms Emma Brown as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Emma Brown as a director (1 page)
2 June 2014Termination of appointment of Beech Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Beech Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Emma Brown as a director (1 page)
29 May 2014Registered office address changed from 119 Fines Park Stanley County Durham DH9 8QZ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 119 Fines Park Stanley County Durham DH9 8QZ on 29 May 2014 (1 page)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
26 April 2013Registered office address changed from 2 Stanleyburn View New Kyo Stanley Co Durham DH9 7GB United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 2 Stanleyburn View New Kyo Stanley Co Durham DH9 7GB United Kingdom on 26 April 2013 (1 page)
10 April 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
10 April 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Register inspection address has been changed (1 page)
5 April 2013Incorporation (22 pages)
5 April 2013Incorporation (22 pages)