Company NameFlarecity Limited
Company StatusDissolved
Company Number03795263
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameShai Elroy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIsraeli
StatusClosed
Appointed25 August 1999(2 months after company formation)
Appointment Duration5 years, 7 months (closed 05 April 2005)
RoleProperty Consultant
Correspondence Address76 Hurstwood Road
London
NW11 0AU
Secretary NameRachel Morgan
NationalityBritish
StatusClosed
Appointed25 August 1999(2 months after company formation)
Appointment Duration5 years, 7 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address76 Hurstwood Road
London
NW11 0AU
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£265,275
Cash£10,421
Current Liabilities£1,413,227

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Voluntary strike-off action has been suspended (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
21 August 2003Return made up to 24/06/03; full list of members (2 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 June 2002Return made up to 24/06/02; full list of members (2 pages)
2 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 July 2001Return made up to 24/06/01; full list of members (6 pages)
11 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
28 September 1999Particulars of mortgage/charge (7 pages)
28 September 1999Particulars of mortgage/charge (7 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
24 June 1999Incorporation (19 pages)