Company NameFlairmade Limited
Company StatusDissolved
Company Number01813382
CategoryPrivate Limited Company
Incorporation Date3 May 1984(39 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address183 Tendele Cami Des Clot Des Pou
S'Horta
Majorca Balearic Island
Majorca
07669
Director NameTerence John Harte
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 24 October 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Springhurst Close
Croydon
Surrey
CR0 5AT
Secretary NameMargaret Elizabeth Harte
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address1 Springhurst Close
Croydon
Surrey
CR0 5AT

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

310 at £1Margaret Elizabeth Harte
31.00%
Ordinary
310 at £1Terence John Harte
31.00%
Ordinary
190 at £1Georgina Harte
19.00%
Ordinary
190 at £1Lindsey Lemasurier
19.00%
Ordinary

Financials

Year2014
Net Worth£486,731
Cash£50,996
Current Liabilities£3,210

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 December 2014Voluntary strike-off action has been suspended (1 page)
11 December 2014Voluntary strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
18 August 2014Application to strike the company off the register (3 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
3 July 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 July 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
24 October 2013Termination of appointment of Margaret Harte as a secretary (1 page)
24 October 2013Appointment of Mrs Dianne Muriel Levinson as a director (2 pages)
24 October 2013Termination of appointment of Margaret Harte as a secretary (1 page)
24 October 2013Registered office address changed from 52 Mayflower Lodge Regents Park Road London N3 3HX on 24 October 2013 (1 page)
24 October 2013Termination of appointment of Terence Harte as a director (1 page)
24 October 2013Termination of appointment of Terence Harte as a director (1 page)
24 October 2013Registered office address changed from 52 Mayflower Lodge Regents Park Road London N3 3HX on 24 October 2013 (1 page)
24 October 2013Appointment of Mrs Dianne Muriel Levinson as a director (2 pages)
8 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2011Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 July 2010Director's details changed for Terence John Harte on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Terence John Harte on 19 June 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 July 2009Return made up to 19/06/09; full list of members (4 pages)
21 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares to t & m harte 12/03/2008
(1 page)
15 April 2008Ad 11/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
15 April 2008Ad 11/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
15 April 2008Nc inc already adjusted 12/03/08 (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares to t & m harte 12/03/2008
(1 page)
15 April 2008Nc inc already adjusted 12/03/08 (1 page)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2005Return made up to 19/06/05; full list of members (2 pages)
23 June 2005Return made up to 19/06/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 July 2004Return made up to 19/06/04; full list of members (6 pages)
12 July 2004Return made up to 19/06/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 July 2003Return made up to 19/06/03; full list of members (6 pages)
7 July 2003Return made up to 19/06/03; full list of members (6 pages)
6 April 2003Registered office changed on 06/04/03 from: 38 bancroft avenue london N2 0AS (1 page)
6 April 2003Registered office changed on 06/04/03 from: 38 bancroft avenue london N2 0AS (1 page)
9 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 July 2002Return made up to 19/06/02; full list of members (6 pages)
6 July 2002Return made up to 19/06/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 June 2001Return made up to 19/06/01; full list of members (6 pages)
25 June 2001Return made up to 19/06/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 August 1999Return made up to 19/06/99; no change of members (4 pages)
18 August 1999Return made up to 19/06/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 June 1998Return made up to 19/06/98; full list of members (6 pages)
24 June 1998Return made up to 19/06/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 July 1997Return made up to 19/06/97; no change of members (4 pages)
10 July 1997Return made up to 19/06/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Return made up to 19/06/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Return made up to 19/06/96; no change of members (4 pages)
6 July 1995Return made up to 19/06/95; full list of members (6 pages)
6 July 1995Return made up to 19/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
19 August 1992Return made up to 19/06/92; full list of members (5 pages)
19 August 1992Return made up to 19/06/92; full list of members (5 pages)
5 February 1990Return made up to 19/06/89; full list of members (4 pages)
5 February 1990Return made up to 19/06/89; full list of members (4 pages)
12 June 1987Full accounts made up to 31 August 1986 (4 pages)
12 June 1987Full accounts made up to 31 August 1986 (4 pages)
15 July 1986Return made up to 19/12/85; full list of members (3 pages)
15 July 1986Return made up to 19/12/85; full list of members (3 pages)
1 June 1984Memorandum and Articles of Association (14 pages)
1 June 1984Memorandum and Articles of Association (14 pages)
3 May 1984Incorporation (18 pages)
3 May 1984Incorporation (18 pages)