Company NameRIKI Flutey Promotions Limited
Company StatusDissolved
Company Number06632528
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRiki Flutey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Riki Flutey
100.00%
Ordinary

Financials

Year2014
Net Worth£3,480
Cash£4,938
Current Liabilities£7,633

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Director's details changed for Riki Flutey on 28 June 2013 (2 pages)
24 July 2014Director's details changed for Riki Flutey on 28 June 2013 (2 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 July 2011Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
11 July 2011Appointment of Mr Pete Simmons as a secretary (1 page)
11 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
11 July 2011Appointment of Mr Pete Simmons as a secretary (1 page)
11 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Riki Flutey on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Riki Flutey on 27 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 July 2009Return made up to 27/06/09; full list of members (3 pages)
21 July 2009Return made up to 27/06/09; full list of members (3 pages)
18 July 2008Director appointed riki flutey (2 pages)
18 July 2008Director appointed riki flutey (2 pages)
18 July 2008Secretary appointed allan anthony reeves (2 pages)
18 July 2008Secretary appointed allan anthony reeves (2 pages)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 June 2008Incorporation (9 pages)
27 June 2008Incorporation (9 pages)