London
WC2B 5LW
Director Name | Ms Giselle Hantz |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elden House 90 Sloane Avenue London SW3 3EA |
Director Name | Ms Giselle Hantz |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elden House 90 Sloane Avenue London SW3 3EA |
Director Name | Mr Alim Amirali Janmohamed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2015) |
Role | Managing Director Of Restaurant Group |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheraton Street 2nd Floor London W1F 8BH |
Website | www.flickatrade.com/#about |
---|---|
Telephone | 020 81334762 |
Telephone region | London |
Registered Address | 8 Smarts Place London WC2B 5LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1.4m at £0.000001 | Kerem Ozelli 46.67% Ordinary A |
---|---|
800k at £0.000001 | Alim Janmohamed 26.67% Ordinary B |
800k at £0.000001 | Asif Adatia 26.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £305,167 |
Cash | £32,224 |
Current Liabilities | £50,047 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 September 2017 | Resolutions
|
---|---|
5 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 13 June 2017
|
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 September 2016 | Second filing of the annual return made up to 15 May 2016 (22 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
25 July 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 May 2015 | Termination of appointment of Alim Amirali Janmohamed as a director on 11 May 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Cygnecode Ltd 8 Elden House 90 Sloane Avenue London SW3 3EA to 2 Sheraton Street 2Nd Floor London W1F 8BH on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from , C/O Cygnecode Ltd, 8 Elden House, 90 Sloane Avenue, London, SW3 3EA to 2 Sheraton Street 2nd Floor London W1F 8BH on 12 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 15 August 2013
|
26 June 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
26 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Resolutions
|
25 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 13 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
30 November 2012 | Termination of appointment of Giselle Hantz as a director (1 page) |
30 November 2012 | Termination of appointment of a director (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
25 October 2012 | Resolutions
|
28 September 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
3 August 2012 | Second filing of SH01 previously delivered to Companies House
|
31 July 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
5 July 2012 | Appointment of Mr Alim Amirali Janmohamed as a director (2 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
4 July 2012 | Resolutions
|
19 June 2012 | Statement of capital following an allotment of shares on 19 May 2012
|
12 June 2012 | Appointment of Giselle Hantz as a director (2 pages) |
23 May 2012 | Cancellation of shares. Statement of capital on 23 May 2012
|
23 May 2012 | Sub-division of shares on 16 May 2012 (5 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Registered office address changed from C/O Kerem Ozelli 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from , C/O Kerem Ozelli, 8 Elden House, 90 Sloane Avenue, London, SW3 3EA, United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Giselle Hantz as a director (1 page) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Resolutions
|
26 April 2012 | Incorporation
|