Company NameFlood Proof Homes Limited
Company StatusDissolved
Company Number08908266
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ian James Burley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressOld Mins Old Cricket Common
Cookham Dean
Berkshire
SL6 9NZ
Director NameMr Robert James Burley Burley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mins Old Cricket Common
Cookham Dean
Berkshire
SL6 9NZ

Location

Registered AddressC/O Blackborn Ltd 7 Brook Business Centre
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Ian James Burley
83.87%
Ordinary
10 at £1Robert James Burley Burley
16.13%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 April 2018Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ to C/O Blackborn Ltd 7 Brook Business Centre Uxbridge Middlesex UB8 2FX on 5 April 2018 (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
27 July 2017Notification of Ian James Burley as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Ian James Burley as a person with significant control on 6 April 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 62
(5 pages)
30 March 2016Director's details changed for Mr Ian James Burley on 1 February 2016 (2 pages)
30 March 2016Director's details changed for Mr Ian James Burley on 1 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 62
(4 pages)
16 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 62
(4 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 62
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 62
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)