Company NameFlamestar Limited
Company StatusDissolved
Company Number04616346
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date27 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohamed Walugembe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 27 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 707 High Road
London
N12 0BT
Director NameDenise Sarpong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressGate House
Barrow Close Winchmore Hill
London
N21 3BB
Director NameSamuel Sarpong
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 month after company formation)
Appointment Duration10 years (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rosa Parks House 7 Munton Road
Walworth
London
SE17 1PR
Secretary NameJacqueline Gideon
NationalityBritish
StatusResigned
Appointed16 January 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address16 Lewes House
Green Hundred Road
London
SE15 1RP
Secretary NameDenise Sarpong
NationalityBritish
StatusResigned
Appointed11 December 2003(12 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2013)
RoleCompany Director
Correspondence Address27 Rosa Parks House 7 Munton Road
Walworth
London
SE17 1PR
Director NameMr Mohamed Walugembe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 707 High Road
London
N12 0BT
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSuite 5 707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2012
Turnover£1,263,871
Gross Profit£536,988
Net Worth£464,127
Cash£39,684
Current Liabilities£48,237

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Completion of winding up (1 page)
27 May 2016Completion of winding up (1 page)
24 March 2015Order of court to wind up (2 pages)
24 March 2015Order of court to wind up (2 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(3 pages)
7 March 2013Amended accounts made up to 31 December 2011 (10 pages)
7 March 2013Amended accounts made up to 31 December 2011 (10 pages)
21 February 2013Termination of appointment of Mohamed Walugembe as a director (1 page)
21 February 2013Termination of appointment of Mohamed Walugembe as a director (1 page)
20 February 2013Appointment of Mr Mohamed Walugembe as a director (2 pages)
20 February 2013Appointment of Mr Mohamed Walugembe as a director (2 pages)
18 February 2013Registered office address changed from 37 York Road Ilford Essex IG1 3AD United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 37 York Road Ilford Essex IG1 3AD United Kingdom on 18 February 2013 (1 page)
13 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from 27 Rosa Parks House 7 Munton Road, Walworth London SE17 1PR on 12 February 2013 (1 page)
12 February 2013Appointment of Mr Mohamed Walugembe as a director (2 pages)
12 February 2013Termination of appointment of Denise Sarpong as a secretary (1 page)
12 February 2013Appointment of Mr Mohamed Walugembe as a director (2 pages)
12 February 2013Termination of appointment of Samuel Sarpong as a director (1 page)
12 February 2013Termination of appointment of Samuel Sarpong as a director (1 page)
12 February 2013Registered office address changed from 27 Rosa Parks House 7 Munton Road, Walworth London SE17 1PR on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Denise Sarpong as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Samuel Sarpong on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Samuel Sarpong on 25 January 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Samuel Sarpong on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Samuel Sarpong on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Samuel Sarpong on 1 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 12/12/07; full list of members (2 pages)
4 January 2008Return made up to 12/12/07; full list of members (2 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Registered office changed on 21/12/07 from: 21 coal court grays essex RM17 6PN (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Registered office changed on 21/12/07 from: 21 coal court grays essex RM17 6PN (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 January 2007Return made up to 12/12/06; full list of members (6 pages)
21 January 2007Return made up to 12/12/06; full list of members (6 pages)
20 December 2005Return made up to 12/12/05; full list of members (6 pages)
20 December 2005Return made up to 12/12/05; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 January 2005Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 12/12/03; full list of members (7 pages)
22 January 2004Return made up to 12/12/03; full list of members (7 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
23 January 2003Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2003Registered office changed on 23/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 January 2003Registered office changed on 23/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002Incorporation (12 pages)
12 December 2002Incorporation (12 pages)