Company NameFlair Software Ltd
Company StatusDissolved
Company Number07557825
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Ajoodha
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Silas Court
Lockhart Road
Watford
Hertfordshire
WD17 4BQ
Director NameMr Charl Brown
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address64 Empire Walk
Greenhithe
Kent
DA9 9FU
Director NameMr Thomas Mead
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Mulready Walk
Hemel Hempstead
Hertfordshire
HP3 9FS
Director NameMr Lawrence Archibald Sparks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleVp Brand Marketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Close
Amersham
Buckinghamshire
HP6 5DD

Location

Registered Address26 Riversfield Road
Enfield
Middlesex
EN1 3DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

120 at £1Andrew Ajoodha
100.00%
Ordinary

Financials

Year2014
Net Worth-£576
Cash£1
Current Liabilities£330

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 120
(4 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 120
(4 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 120
(4 pages)
8 April 2013Registered office address changed from 68 Silas Court Lockhart Road Watford Hertfordshire WD17 4BQ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 68 Silas Court Lockhart Road Watford Hertfordshire WD17 4BQ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 68 Silas Court Lockhart Road Watford Hertfordshire WD17 4BQ United Kingdom on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Lawrence Sparks as a director (1 page)
8 April 2013Termination of appointment of Charl Brown as a director (1 page)
8 April 2013Termination of appointment of Lawrence Sparks as a director (1 page)
8 April 2013Termination of appointment of Charl Brown as a director (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Registered office address changed from 5 Millfield House Woodshots Meadow Watford Hertfordshire WD18 8SS England on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 5 Millfield House Woodshots Meadow Watford Hertfordshire WD18 8SS England on 15 November 2012 (1 page)
20 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 120
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 120
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 120
(3 pages)
19 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 September 2011Termination of appointment of Thomas Mead as a director (1 page)
16 September 2011Termination of appointment of Thomas Mead as a director (1 page)
9 March 2011Incorporation (24 pages)
9 March 2011Incorporation (24 pages)