Company NameFlicpost Limited
Company StatusDissolved
Company Number08052633
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStephen Bero
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Philip Coleman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Location

Registered AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Philip Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,044
Cash£124
Current Liabilities£2,317

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2012Incorporation (49 pages)
1 May 2012Incorporation (49 pages)