Company NameFlatworld Solutions Limited
Company StatusDissolved
Company Number06317292
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacob William
Date of BirthMay 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed07 August 2007(2 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressApt. 202 3 B Main 2nd Cross
Kammanahalli
Bangalore
Karnataka 560043
Foreign
Secretary NameMr Seby Kallarakkal
NationalityIndian
StatusClosed
Appointed07 August 2007(2 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressC-409 Sena Vihar
Kammanahalli
Bangalore
Karnataka 560043
India
Director NameMr Michael John Byfield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PF
Secretary NameMiss Kelly Anne Courtney
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fern Villas
127 Quickley Lane
Chorleywood
Herts
WD3 5PD

Location

Registered AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

25 at £1Anand Mathews
25.00%
Ordinary
25 at £1David Anthony Arokiasamy
25.00%
Ordinary
25 at £1Flatworld Solutions Private LTD
25.00%
Ordinary
25 at £1Seby Kallarakkal
25.00%
Ordinary

Financials

Year2014
Net Worth-£117,231
Cash£11,311
Current Liabilities£128,542

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
5 August 2013Secretary's details changed for Seby Kallarakal on 18 July 2013 (1 page)
5 August 2013Secretary's details changed for Seby Kallarakal on 18 July 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth WD3 1JE on 27 September 2010 (1 page)
27 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 September 2010Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth WD3 1JE on 27 September 2010 (1 page)
27 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Accounts for a small company made up to 31 March 2009 (5 pages)
21 June 2010Accounts for a small company made up to 31 March 2009 (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
23 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
23 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
13 October 2008Secretary's change of particulars / seby kallarakal / 17/07/2008 (1 page)
13 October 2008Return made up to 18/07/08; full list of members (3 pages)
13 October 2008Return made up to 18/07/08; full list of members (3 pages)
13 October 2008Secretary's change of particulars / seby kallarakal / 17/07/2008 (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
18 July 2007Incorporation (15 pages)
18 July 2007Incorporation (15 pages)