Company NameFlame Maintenance Limited
DirectorJanusz Romanowski
Company StatusActive
Company Number08746165
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Janusz Romanowski
Date of BirthMay 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Creighton Road
London
N17 8JS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Janusz Romanowski
100.00%
Ordinary

Financials

Year2014
Net Worth£3,428
Cash£617
Current Liabilities£15,879

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

21 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
20 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
5 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
23 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
23 July 2015Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
23 July 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 July 2015Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
11 December 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100
(3 pages)
11 December 2014Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 December 2014 (1 page)
11 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100
(3 pages)
19 November 2013Appointment of Mr Janusz Romanowski as a director (2 pages)
19 November 2013Appointment of Mr Janusz Romanowski as a director (2 pages)
28 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(36 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(36 pages)