Company NameFlamingo Europe Limited
Company StatusDissolved
Company Number05365837
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin John Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameMr Christopher Robin Gilbert-Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 20 October 2009)
RoleFood Technologist
Country of ResidenceEngland
Correspondence Address11 Cloverbank
Kings Worthy
Winchester
Hampshire
SO23 7TP
Director NameMr Christopher Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rutland Close
South Witham
Grantham
Lincolnshire
NG33 5QA
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Sherrards Park Road
Welwyn Garden City
Hertfordshire
AL8 7LD
Director NameMr Sean Colin Peilling
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityKenyan
StatusClosed
Appointed08 August 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2009)
RoleChartered Accountant
Correspondence Address42 Larches Way
Crawley Down
Crawley
West Sussex
RH10 4UH
Director NameMr Neil Robert Willsher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Dene Hutton Le Hole
York
North Yorkshire
YO62 6UD
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed08 August 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2009)
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 3
14 Templewood Avenue
London
NW3 7XA
Secretary NamePhillip David Goldschmidt
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 3
14 Templewood Avenue
London
NW3 7XA
Director NameMr Richard Grenville Russell Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Mbagathi Ridge
Karen
Nairobi
Foreign
Secretary NameMr Martin John Hudson
NationalityBritish
StatusResigned
Appointed25 January 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 August 2009)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009Appointment terminated director timothy blackburn (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (2 pages)
5 May 2009Director appointed mr neil robert willsher (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 16/02/09; full list of members (5 pages)
1 May 2009Director appointed mr sean colin peilling (1 page)
12 January 2009Accounts for a dormant company made up to 27 December 2008 (3 pages)
8 December 2008Accounts for a dormant company made up to 29 December 2007 (3 pages)
8 August 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
8 May 2008Return made up to 16/02/08; full list of members (4 pages)
6 May 2008Director appointed paul robert henson (3 pages)
7 January 2008Director resigned (1 page)
21 August 2007Accounts for a dormant company made up to 30 December 2006 (3 pages)
15 August 2007New director appointed (3 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
27 March 2007Return made up to 16/02/07; full list of members (3 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 May 2006Return made up to 16/02/06; full list of members (3 pages)
23 May 2006New director appointed (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
24 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
24 January 2006New director appointed (3 pages)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005New secretary appointed;new director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005Location of register of members (1 page)
25 February 2005Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Nc inc already adjusted 16/02/05 (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
16 February 2005Incorporation (16 pages)