Company NameFlare Promotions Limited
Company StatusDissolved
Company Number04566387
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Adam Robert Beddard Curtis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(4 days after company formation)
Appointment Duration11 years, 7 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 122 Pier House
31 Cheyne Walk
London
SW3 5HN
Secretary NameJohn Beddard Curtis
NationalityBritish
StatusClosed
Appointed21 October 2002(4 days after company formation)
Appointment Duration11 years, 7 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLothlorien
Pyrton
Watlington
Oxfordshire
OX49 5AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Robert Beddard Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,071
Cash£2,113
Current Liabilities£42

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1
(4 pages)
2 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1
(4 pages)
14 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Director's details changed for Adam Robert Beddard Curtis on 1 April 2010 (2 pages)
19 October 2010Director's details changed for Adam Robert Beddard Curtis on 1 April 2010 (2 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Adam Robert Beddard Curtis on 1 April 2010 (2 pages)
15 January 2010Director's details changed for Adam Robert Beddard Curtis on 10 October 2009 (2 pages)
15 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Adam Robert Beddard Curtis on 10 October 2009 (2 pages)
15 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 17/10/08; full list of members (3 pages)
24 March 2009Return made up to 17/10/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 17/10/07; full list of members (3 pages)
27 March 2008Return made up to 17/10/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 17/10/06; full list of members (2 pages)
22 January 2007Return made up to 17/10/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Registered office changed on 20/04/06 from: 7 royal parade dawes road fulham london SW6 7RE (1 page)
20 April 2006Registered office changed on 20/04/06 from: 7 royal parade dawes road fulham london SW6 7RE (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 17/10/05; full list of members (2 pages)
19 October 2005Return made up to 17/10/05; full list of members (2 pages)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
14 March 2005Withdrawal of application for striking off (1 page)
14 March 2005Withdrawal of application for striking off (1 page)
3 March 2005Return made up to 17/10/04; full list of members (6 pages)
3 March 2005Return made up to 17/10/04; full list of members (6 pages)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
12 January 2005Application for striking-off (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 October 2003Return made up to 17/10/03; full list of members (6 pages)
29 October 2003Return made up to 17/10/03; full list of members (6 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 266 munster rd fulham london SW6 6BD (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 266 munster rd fulham london SW6 6BD (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
17 October 2002Incorporation (9 pages)
17 October 2002Incorporation (9 pages)