Company NameFlamelily.com Limited
Company StatusDissolved
Company Number04798323
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Cassidy Stuart Brans-Doewah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7 Trojan Court
Grosvenor Road
London
W7 1HL
Director NameMr Timothy John Hawthorne Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 05 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Trojan Court
Grosvenor Road
London
W7 1HL
Secretary NameTimothy John Hawthorne Hall
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Trojan Court
Grosvenor Road
London
W7 1HL

Location

Registered Address7 Trojan Court
Grosvenor Road
London
W7 1HL
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

2.5k at £1Nicholas Cassidy Stuart Brans-doewah
50.00%
Ordinary
2.5k at £1Timothy John Hawthorne Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£6,268
Cash£593
Current Liabilities£2,433

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
11 September 2017Application to strike the company off the register (3 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5,000
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5,000
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(4 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,000
(4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Secretary's details changed for Timothy John Hawthorne Hall on 1 March 2012 (1 page)
6 March 2012Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 1 March 2012 (2 pages)
6 March 2012Termination of appointment of Timothy Hall as a secretary (1 page)
6 March 2012Appointment of Mr. Timothy John Hawthorne Hall as a director (2 pages)
6 March 2012Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 1 March 2012 (2 pages)
6 March 2012Secretary's details changed for Timothy John Hawthorne Hall on 1 March 2012 (1 page)
6 March 2012Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 1 March 2012 (2 pages)
6 March 2012Termination of appointment of Timothy Hall as a secretary (1 page)
6 March 2012Appointment of Mr. Timothy John Hawthorne Hall as a director (2 pages)
6 March 2012Secretary's details changed for Timothy John Hawthorne Hall on 1 March 2012 (1 page)
24 February 2012Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 2 February 2012 (2 pages)
14 June 2011Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 16 July 2010 (2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 16 July 2010 (2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 13/06/09; full list of members (3 pages)
6 July 2009Return made up to 13/06/09; full list of members (3 pages)
13 August 2008Return made up to 13/06/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 August 2008Return made up to 13/06/08; full list of members (3 pages)
13 August 2008Director's change of particulars / nicholas brans-doewah / 30/06/2007 (2 pages)
13 August 2008Director's change of particulars / nicholas brans-doewah / 30/06/2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 July 2006Return made up to 13/06/06; full list of members (6 pages)
7 July 2006Return made up to 13/06/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 13/06/05; full list of members (6 pages)
27 June 2005Return made up to 13/06/05; full list of members (6 pages)
18 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2003Incorporation (15 pages)
13 June 2003Incorporation (15 pages)