Company NameFlycke UK Limited
Company StatusDissolved
Company Number06861150
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Charles Warner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Hermitage
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LZ
Director NameMr Faruq Ismail
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 28 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Fournier Street
London
E1 6QE
Director NameMr David Ronald Gagie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fournier Street
London
E1 6QE
Director NameMr Simon Ashley Warner
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 28 April 2015)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address35 Fournier Street
London
E1 6QE

Location

Registered Address35 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

88.5k at £0.0001Asif Patel
5.98%
Ordinary
79k at £0.0001David Gagie
5.34%
Ordinary
406k at £0.0001Faruq Ismail
27.45%
Ordinary
406k at £0.0001Jonathan Charles Warner
27.45%
Ordinary
308k at £0.0001Change Solutions Pty LTD
20.82%
Ordinary
176.9k at £0.0001Euro Fiduciaria S.r.l.
11.96%
Ordinary
14.8k at £0.0001Viktoriya Dimitrova Angelova
1.00%
Ordinary

Financials

Year2014
Net Worth-£180,507
Cash£15
Current Liabilities£200,401

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 147.9155
(6 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 147.9155
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 March 2014Registered office address changed from Technium Springboard Llantarnarn Park Cwmbran Gwent NP44 3AW on 16 March 2014 (1 page)
16 March 2014Registered office address changed from Technium Springboard Llantarnarn Park Cwmbran Gwent NP44 3AW on 16 March 2014 (1 page)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 147.916
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 147.916
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 147.916
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 146.436
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 146.436
(3 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 July 2010Appointment of Mr Simon Ashley Warner as a director (2 pages)
20 July 2010Appointment of Mr David Ronald Gagie as a director (2 pages)
20 July 2010Appointment of Mr David Ronald Gagie as a director (2 pages)
20 July 2010Appointment of Mr Simon Ashley Warner as a director (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Director's details changed for Mr Jonathan Charles Warner on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Faruq Ismail on 27 March 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Faruq Ismail on 27 March 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Jonathan Charles Warner on 27 March 2010 (2 pages)
6 April 2010Registered office address changed from 5 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 5 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 5 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 6 April 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 200,100
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 200,100
(4 pages)
11 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
11 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 131.59
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 131.59
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 131.59
(4 pages)
1 December 2009Appointment of Faruq Ismail as a director (3 pages)
1 December 2009Appointment of Faruq Ismail as a director (3 pages)
28 November 2009Sub-division of shares on 1 November 2009 (5 pages)
28 November 2009Sub-division of shares on 1 November 2009 (5 pages)
28 November 2009Sub-division of shares on 1 November 2009 (5 pages)
5 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business
(1 page)
5 November 2009Sub-division of shares on 27 October 2009 (5 pages)
5 November 2009Sub-division of shares on 27 October 2009 (5 pages)
5 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business
(1 page)
27 March 2009Incorporation (19 pages)
27 March 2009Incorporation (19 pages)