Company NameFlexout Audio Limited
Company StatusDissolved
Company Number08032650
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Thomas Bassi
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gibbeson Street
Lincoln
Lincolnshire
LN5 8JW
Secretary NameMr Thomas Bassi
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address35 Uffington Road
London
SE27 0RW
Director NameMr Stephen Dampier
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gibbeson Street
Lincoln
Lincolnshire
LN5 8JW

Location

Registered Address35 Uffington Road
London
SE27 0RW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

1 at £1Stephen Dampier
50.00%
Ordinary
1 at £1Thomas Bassi
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,894
Cash£420
Current Liabilities£2,415

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
27 December 2014Termination of appointment of Stephen Dampier as a director on 1 December 2014 (1 page)
27 December 2014Termination of appointment of Stephen Dampier as a director on 1 December 2014 (1 page)
27 December 2014Termination of appointment of Stephen Dampier as a director on 1 December 2014 (1 page)
10 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Secretary's details changed for Mr Thomas Bassi on 23 May 2014 (1 page)
10 June 2014Registered office address changed from 75 Woolley House Loughborough Road London SW9 7EJ England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 75 Woolley House Loughborough Road London SW9 7EJ England on 10 June 2014 (1 page)
10 June 2014Secretary's details changed for Mr Thomas Bassi on 23 May 2014 (1 page)
10 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 November 2013Registered office address changed from 45 Gibbeson Street Lincoln Lincolnshire LN5 8JW England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 45 Gibbeson Street Lincoln Lincolnshire LN5 8JW England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 45 Gibbeson Street Lincoln Lincolnshire LN5 8JW England on 6 November 2013 (1 page)
6 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)