Company NameFlare Limited
Company StatusDissolved
Company Number06994528
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date7 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Landry Kouadjo Kouakou
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2018(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 07 August 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Geoffrey Ralph Faulkner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressArdmore
Station Lane, Great Barrow
Chester
Cheshire
CH3 7JN
Wales
Secretary NameMrs Lorna Alexandra Davidson
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressArdmore Station Lane
Great Barrow
Chester
Cheshire
CH3 7JN
Wales
Director NameMrs Lorna Alexandra Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed09 February 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressStamford House Parkway Business Centre
Deeside Industrial Park
Deeside
Clwyd
CH5 2LE
Wales
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Clive Jonathan Lovett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameNicholas Evan Cole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameMr Daniel Fattal
StatusResigned
Appointed01 November 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2018)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH

Location

Registered AddressDuff & Phelps Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Tactical Solutions Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,932,877
Gross Profit£1,182,358
Net Worth£133,663
Current Liabilities£223,965

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 March 2018Delivered on: 5 March 2018
Persons entitled: Sitara Finance Designated Activity Company

Classification: A registered charge
Outstanding

Filing History

7 August 2021Final Gazette dissolved following liquidation (1 page)
7 May 2021Notice of move from Administration to Dissolution (24 pages)
2 December 2020Administrator's progress report (32 pages)
23 July 2020Notice of deemed approval of proposals (3 pages)
8 July 2020Statement of affairs with form AM02SOA (8 pages)
26 June 2020Statement of administrator's proposal (56 pages)
26 May 2020Registered office address changed from Savoy House Savoy Circus London W3 7DA England to Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 26 May 2020 (2 pages)
20 May 2020Appointment of an administrator (3 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 March 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
19 March 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (137 pages)
19 March 2018Audit exemption subsidiary accounts made up to 28 July 2017 (16 pages)
19 March 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
12 March 2018Termination of appointment of Paul Bradley Gray as a director on 2 March 2018 (1 page)
12 March 2018Appointment of Mr Landry Kouadjo Koliakou as a director on 2 March 2018 (2 pages)
12 March 2018Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018 (1 page)
12 March 2018Termination of appointment of Nicholas Evan Cole as a director on 2 March 2018 (1 page)
12 March 2018Director's details changed for Mr Landry Kouadjo Koliakou on 2 March 2018 (2 pages)
12 March 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
12 March 2018Termination of appointment of Matthew Robert Armitage as a director on 2 March 2018 (1 page)
12 March 2018Termination of appointment of Daniel Fattal as a secretary on 2 March 2018 (1 page)
12 March 2018Registered office address changed from One Tudor Street London EC4Y 0AH to Savoy House Savoy Circus London W3 7DA on 12 March 2018 (1 page)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 March 2018Registration of charge 069945280001, created on 2 March 2018 (54 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
3 May 2017Full accounts made up to 29 July 2016 (17 pages)
3 May 2017Full accounts made up to 29 July 2016 (17 pages)
10 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 May 2016Full accounts made up to 31 July 2015 (16 pages)
10 May 2016Full accounts made up to 31 July 2015 (16 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
3 March 2016Director's details changed for Mr Matthew Robert Armitage on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
3 March 2016Director's details changed for Mr Matthew Robert Armitage on 3 March 2016 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
5 August 2015Appointment of Clive Jonathan Lovett as a director on 15 June 2015 (3 pages)
5 August 2015Appointment of Nicholas Evan Cole as a director on 15 June 2015 (3 pages)
5 August 2015Appointment of Nicholas Evan Cole as a director on 15 June 2015 (3 pages)
5 August 2015Appointment of Clive Jonathan Lovett as a director on 15 June 2015 (3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Full accounts made up to 1 August 2014 (16 pages)
9 January 2015Full accounts made up to 1 August 2014 (16 pages)
9 January 2015Full accounts made up to 1 August 2014 (16 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
23 April 2014Full accounts made up to 2 August 2013 (15 pages)
23 April 2014Full accounts made up to 2 August 2013 (15 pages)
23 April 2014Full accounts made up to 2 August 2013 (15 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
28 October 2013Termination of appointment of Lorna Davidson as a director (1 page)
28 October 2013Termination of appointment of Lorna Davidson as a director (1 page)
24 April 2013Full accounts made up to 27 July 2012 (16 pages)
24 April 2013Full accounts made up to 27 July 2012 (16 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Patrick Neil Martell on 25 January 2013 (2 pages)
28 January 2013Director's details changed for Patrick Neil Martell on 25 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
24 April 2012Full accounts made up to 29 July 2011 (17 pages)
24 April 2012Full accounts made up to 29 July 2011 (17 pages)
10 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
11 August 2011Section 519 (1 page)
11 August 2011Section 519 (1 page)
6 May 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages)
27 April 2011Full accounts made up to 31 December 2010 (11 pages)
27 April 2011Full accounts made up to 31 December 2010 (11 pages)
10 March 2011Appointment of Philip Charles Harris as a secretary (3 pages)
10 March 2011Appointment of Philip Charles Harris as a secretary (3 pages)
3 March 2011Appointment of Patrick Neil Martell as a director (3 pages)
3 March 2011Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Deeside Flintshire CH5 2LE on 3 March 2011 (2 pages)
3 March 2011Appointment of Patrick Neil Martell as a director (3 pages)
3 March 2011Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Deeside Flintshire CH5 2LE on 3 March 2011 (2 pages)
3 March 2011Appointment of Matthew Robert Armitage as a director (3 pages)
3 March 2011Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Deeside Flintshire CH5 2LE on 3 March 2011 (2 pages)
3 March 2011Appointment of Matthew Robert Armitage as a director (3 pages)
23 February 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (3 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 February 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (3 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (2 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 February 2010Appointment of Mrs Lorna Alexandra Davidson as a director (2 pages)
25 February 2010Termination of appointment of Lorna Davidson as a secretary (1 page)
25 February 2010Termination of appointment of Geoffrey Faulkner as a director (1 page)
25 February 2010Termination of appointment of Geoffrey Faulkner as a director (1 page)
25 February 2010Termination of appointment of Lorna Davidson as a secretary (1 page)
25 February 2010Appointment of Mrs Lorna Alexandra Davidson as a director (2 pages)
19 August 2009Incorporation (16 pages)
19 August 2009Incorporation (16 pages)