Company NameFlareware Systems Limited
Company StatusDissolved
Company Number04625632
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameKaftan Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canada Square
London
E14 5GL
Secretary NameJoanne Dean
StatusClosed
Appointed18 September 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Andrew Charles Edward Dent
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Highland Road
Colehill
Wimborne
Dorset
BH21 2QN
Secretary NameMarilyn Jean Dent
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Canada Square
Canada Square
London
E14 5GL
Director NameMr Andrew Charles Francis Dent
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 2 Corn Market
Wimborne
Dorset
BH21 1JL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canada Square
London
E14 5GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.flarewaresystems.com/

Location

Registered Address15 Canada Square
Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Andrew Charles Frances Dent
50.00%
Ordinary
5 at £1Marilyn Jean Dent
50.00%
Ordinary

Financials

Year2014
Net Worth£33,429
Cash£63,135
Current Liabilities£29,706

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2018Liquidators' statement of receipts and payments to 27 June 2018 (6 pages)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
13 July 2017Appointment of a voluntary liquidator (3 pages)
13 July 2017Appointment of a voluntary liquidator (3 pages)
13 June 2017Termination of appointment of Simon Jeremy Collins as a director on 12 June 2017 (1 page)
13 June 2017Termination of appointment of Simon Jeremy Collins as a director on 12 June 2017 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 June 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
22 June 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
24 February 2016Termination of appointment of Marilyn Jean Dent as a secretary on 18 September 2015 (1 page)
24 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
24 February 2016Termination of appointment of Andrew Charles Francis Dent as a director on 18 September 2015 (1 page)
24 February 2016Termination of appointment of Andrew Charles Francis Dent as a director on 18 September 2015 (1 page)
24 February 2016Appointment of Mr Paul Long as a director on 18 September 2015 (2 pages)
24 February 2016Appointment of Mr Paul Long as a director on 18 September 2015 (2 pages)
24 February 2016Appointment of Mr Simon Jeremy Collins as a director on 18 September 2015 (2 pages)
24 February 2016Termination of appointment of Marilyn Jean Dent as a secretary on 18 September 2015 (1 page)
24 February 2016Appointment of Mr Simon Jeremy Collins as a director on 18 September 2015 (2 pages)
24 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
8 October 2015Appointment of Joanne Dean as a secretary on 18 September 2015 (3 pages)
8 October 2015Registered office address changed from Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL to 15 Canada Square Canada Square London E14 5GL on 8 October 2015 (2 pages)
8 October 2015Appointment of Joanne Dean as a secretary on 18 September 2015 (3 pages)
8 October 2015Registered office address changed from Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL to 15 Canada Square Canada Square London E14 5GL on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL to 15 Canada Square Canada Square London E14 5GL on 8 October 2015 (2 pages)
30 July 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
30 July 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(3 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(3 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
9 January 2013Secretary's details changed for Marilyn Jean Dent on 22 December 2012 (1 page)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
9 January 2013Secretary's details changed for Marilyn Jean Dent on 22 December 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Termination of appointment of Andrew Dent as a director (2 pages)
14 June 2012Appointment of Andrew Charles Francis Dent as a director (3 pages)
14 June 2012Appointment of Andrew Charles Francis Dent as a director (3 pages)
14 June 2012Termination of appointment of Andrew Dent as a director (2 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Director's details changed for Andrew Charles Edward Dent on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Charles Edward Dent on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Andrew Charles Edward Dent on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 30/12/08; full list of members (3 pages)
7 January 2009Return made up to 30/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 30/12/07; full list of members (2 pages)
1 February 2008Return made up to 30/12/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 30/12/06; full list of members (6 pages)
1 March 2007Return made up to 30/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2006Return made up to 30/12/05; full list of members (6 pages)
9 February 2006Return made up to 30/12/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 30/12/04; full list of members (6 pages)
4 March 2005Return made up to 30/12/04; full list of members (6 pages)
24 February 2005Company name changed kaftan systems LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed kaftan systems LIMITED\certificate issued on 24/02/05 (2 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Registered office changed on 07/04/04 from: 6 church street wimborne dorset BH21 1JH (1 page)
7 April 2004Registered office changed on 07/04/04 from: 6 church street wimborne dorset BH21 1JH (1 page)
9 January 2004Return made up to 30/12/03; full list of members (6 pages)
9 January 2004Return made up to 30/12/03; full list of members (6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
21 January 2003Ad 30/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
21 January 2003Ad 30/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
30 December 2002Incorporation (16 pages)
30 December 2002Incorporation (16 pages)