Canada Square
London
E14 5GL
Secretary Name | Joanne Dean |
---|---|
Status | Closed |
Appointed | 18 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Andrew Charles Edward Dent |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Highland Road Colehill Wimborne Dorset BH21 2QN |
Secretary Name | Marilyn Jean Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Canada Square Canada Square London E14 5GL |
Director Name | Mr Andrew Charles Francis Dent |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 2 Corn Market Wimborne Dorset BH21 1JL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canada Square London E14 5GL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.flarewaresystems.com/ |
---|
Registered Address | 15 Canada Square Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Andrew Charles Frances Dent 50.00% Ordinary |
---|---|
5 at £1 | Marilyn Jean Dent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,429 |
Cash | £63,135 |
Current Liabilities | £29,706 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2018 | Liquidators' statement of receipts and payments to 27 June 2018 (6 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Appointment of a voluntary liquidator (3 pages) |
13 July 2017 | Appointment of a voluntary liquidator (3 pages) |
13 June 2017 | Termination of appointment of Simon Jeremy Collins as a director on 12 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Simon Jeremy Collins as a director on 12 June 2017 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 June 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
22 June 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
24 February 2016 | Termination of appointment of Marilyn Jean Dent as a secretary on 18 September 2015 (1 page) |
24 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Andrew Charles Francis Dent as a director on 18 September 2015 (1 page) |
24 February 2016 | Termination of appointment of Andrew Charles Francis Dent as a director on 18 September 2015 (1 page) |
24 February 2016 | Appointment of Mr Paul Long as a director on 18 September 2015 (2 pages) |
24 February 2016 | Appointment of Mr Paul Long as a director on 18 September 2015 (2 pages) |
24 February 2016 | Appointment of Mr Simon Jeremy Collins as a director on 18 September 2015 (2 pages) |
24 February 2016 | Termination of appointment of Marilyn Jean Dent as a secretary on 18 September 2015 (1 page) |
24 February 2016 | Appointment of Mr Simon Jeremy Collins as a director on 18 September 2015 (2 pages) |
24 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
8 October 2015 | Appointment of Joanne Dean as a secretary on 18 September 2015 (3 pages) |
8 October 2015 | Registered 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 2015 | Appointment of Joanne Dean as a secretary on 18 September 2015 (3 pages) |
8 October 2015 | Registered 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 2015 | Registered 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 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
30 July 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Secretary's details changed for Marilyn Jean Dent on 22 December 2012 (1 page) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Secretary's details changed for Marilyn Jean Dent on 22 December 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Termination of appointment of Andrew Dent as a director (2 pages) |
14 June 2012 | Appointment of Andrew Charles Francis Dent as a director (3 pages) |
14 June 2012 | Appointment of Andrew Charles Francis Dent as a director (3 pages) |
14 June 2012 | Termination of appointment of Andrew Dent as a director (2 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Director's details changed for Andrew Charles Edward Dent on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Charles Edward Dent on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Andrew Charles Edward Dent on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Return made up to 30/12/06; full list of members (6 pages) |
1 March 2007 | Return made up to 30/12/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
4 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
24 February 2005 | Company name changed kaftan systems LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed kaftan systems LIMITED\certificate issued on 24/02/05 (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 6 church street wimborne dorset BH21 1JH (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 6 church street wimborne dorset BH21 1JH (1 page) |
9 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
21 January 2003 | Ad 30/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
21 January 2003 | Ad 30/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
30 December 2002 | Incorporation (16 pages) |
30 December 2002 | Incorporation (16 pages) |