Company NameFlyover Portobello Limited
Company StatusDissolved
Company Number08062463
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 12 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Nicholas James Trower
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleRestaurant General Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Coopersale Road
London
E9 6AU
Director NameMr Huey Ainsworth Walker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleArts Management
Country of ResidenceEngland
Correspondence Address53 Coopersale Road
London
E9 6AU

Contact

Websitetheflyover.co.uk

Location

Registered Address53 Coopersale Road
London
E9 6AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Shareholders

50 at £1Huey Walker
50.00%
Ordinary
50 at £1Nick Trower
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,324
Cash£2,310
Current Liabilities£13,802

Accounts

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

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 August 2015Registered office address changed from 3-5 Thorpe Close London W10 5XL to 53 Coopersale Road London E9 6AU on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 3-5 Thorpe Close London W10 5XL to 53 Coopersale Road London E9 6AU on 20 August 2015 (1 page)
13 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)