Company NameFlux Fluid Motion Limited
Company StatusDissolved
Company Number08793872
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date12 April 2016 (8 years, 1 month ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMiss Jade Louise Dickson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rostrevor Road
London
SW6 5AX
Director NameMiss Justine Nicole Langford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkfields Avenue
London
SW20 0QS

Contact

Websitewww.fluxmotion.co.uk
Telephone07 508091011
Telephone regionMobile

Location

Registered Address7 Rostrevor Road
London
SW6 5AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Jade Louise Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,806
Cash£2,419
Current Liabilities£17,845

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
12 November 2014Director's details changed for Miss Jade Louise Dickson on 5 June 2014 (2 pages)
12 November 2014Director's details changed for Miss Jade Louise Dickson on 5 June 2014 (2 pages)
12 November 2014Director's details changed for Miss Jade Louise Dickson on 5 June 2014 (2 pages)
22 September 2014Registered office address changed from 14 Parkfields Avenue London SW20 0QS England to 7 Rostrevor Road London SW6 5AX on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 14 Parkfields Avenue London SW20 0QS England to 7 Rostrevor Road London SW6 5AX on 22 September 2014 (2 pages)
24 June 2014Termination of appointment of Justine Langford as a director (1 page)
24 June 2014Termination of appointment of Justine Langford as a director (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(25 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(25 pages)