Company NameFlare Construction Ltd
Company StatusDissolved
Company Number08620596
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)
Dissolution Date15 November 2023 (4 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Moises David Hercheui
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13, Treehouse West Hill
Aspley Guise
Milton Keynes
MK17 8DP
Director NameMr Alexander James Candelon
Date of BirthMay 1987 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ayr Way
Bletchley
Milton Keynes
MK3 7SJ
Secretary NameMrs Fabiana Assuncao
StatusClosed
Appointed29 July 2013(6 days after company formation)
Appointment Duration10 years, 3 months (closed 15 November 2023)
RoleCompany Director
Correspondence Address13,Treehouse West Hill
Aspley Guise
Milton Keynes
MK17 8DP

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Alexander James Candelon
25.00%
Ordinary
25 at £1Fabiana Assuncao
25.00%
Ordinary
25 at £1Moises David Hercheui
25.00%
Ordinary
25 at £1Patricia Marcondes Hercheui
25.00%
Ordinary

Financials

Year2014
Net Worth£115,557
Cash£143,853
Current Liabilities£114,724

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2023Final Gazette dissolved following liquidation (1 page)
15 August 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
17 August 2022Liquidators' statement of receipts and payments to 24 July 2022 (22 pages)
23 August 2021Liquidators' statement of receipts and payments to 24 July 2021 (21 pages)
19 August 2020Liquidators' statement of receipts and payments to 24 July 2020 (18 pages)
13 August 2019Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 13 August 2019 (2 pages)
12 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-25
(1 page)
12 August 2019Statement of affairs (9 pages)
12 August 2019Appointment of a voluntary liquidator (4 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 August 2017Change of details for Mr Alexander James Candelon as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Change of details for Mr Alexander James Candelon as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Change of details for Mr Alexander James Candelon as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Change of details for Mr Alexander James Candelon as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Alexander James Candelon on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Alexander James Candelon on 2 August 2017 (2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Director's details changed for Mr Alexander James Candelon on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Director's details changed for Mr Alexander James Candelon on 12 March 2015 (2 pages)
4 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Director's details changed for Mr Moises David Hercheui on 1 July 2014 (2 pages)
31 July 2014Secretary's details changed for Mrs Fabiana Assuncao on 1 July 2014 (1 page)
31 July 2014Secretary's details changed for Mrs Fabiana Assuncao on 1 July 2014 (1 page)
31 July 2014Secretary's details changed for Mrs Fabiana Assuncao on 1 July 2014 (1 page)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Director's details changed for Mr Moises David Hercheui on 1 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Moises David Hercheui on 1 July 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
27 September 2013Director's details changed for Mr Moises David Hercheui on 27 September 2013 (2 pages)
27 September 2013Secretary's details changed for Mrs Fabiana Assuncao on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Moises David Hercheui on 27 September 2013 (2 pages)
27 September 2013Secretary's details changed for Mrs Fabiana Assuncao on 27 September 2013 (2 pages)
29 July 2013Appointment of Mrs Fabiana Assuncao as a secretary (2 pages)
29 July 2013Appointment of Mrs Fabiana Assuncao as a secretary (2 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)