Company NameFlair Management Ltd
Company StatusDissolved
Company Number07720201
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months 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 Warren Ajoodha
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 08 July 2014)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address26 Riversfield Road
Enfield
Middlesex
EN1 3DJ
Director NameMr Andrew Ajoodha
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Riversfield Road
Enfield
Middlesex
EN1 3DJ
Director NameMr Charl Brown
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Millfield House
Woodshots Meadow Croxley Green Business Park
Watford
Hertfordshire
WD18 8SS
Director NameMr Gianluca Massaro
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleDepartment Head
Country of ResidenceUnited Kingdom
Correspondence Address5 Millfield House
Woodshots Meadow Croxley Green Business Park
Watford
Hertfordshire
WD18 8SS
Director NameMr Lawrence Archibald Sparks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleVp Brand Marketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Millfield House
Woodshots Meadow Croxley Green Business Park
Watford
Hertfordshire
WD18 8SS

Location

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

Shareholders

75 at £1Warren Ajoodha
75.00%
Ordinary
25 at £1Andrew Ajoodha
25.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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)
7 March 2014Termination of appointment of Andrew Ajoodha as a director (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Termination of appointment of Andrew Ajoodha as a director (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Mr Andrew Ajoodha on 7 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Andrew Ajoodha on 7 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Andrew Ajoodha on 7 February 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 November 2012Registered office address changed from 5 Millfield House Woodshots Meadow Croxley Green Business Park Watford Hertfordshire WD18 8SS England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 5 Millfield House Woodshots Meadow Croxley Green Business Park Watford Hertfordshire WD18 8SS England on 14 November 2012 (1 page)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Mr Warren Ajoodha as a director (2 pages)
8 February 2012Appointment of Mr Warren Ajoodha as a director (2 pages)
7 February 2012Termination of appointment of Gianluca Massaro as a director (1 page)
7 February 2012Termination of appointment of Lawrence Sparks as a director (1 page)
7 February 2012Termination of appointment of Charl Brown as a director (1 page)
7 February 2012Termination of appointment of Gianluca Massaro as a director (1 page)
7 February 2012Termination of appointment of Lawrence Sparks as a director (1 page)
7 February 2012Termination of appointment of Charl Brown as a director (1 page)
27 July 2011Incorporation (24 pages)
27 July 2011Incorporation (24 pages)