Company NameFlowify Limited
Company StatusDissolved
Company Number08463494
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin Luke Gibbs
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMiss Laura Anne Baines
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 31 May 2016)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMr Thomas Royston Pepper
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleChief Creative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE

Contact

Websiteflowify.azurewebsites.net

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

78.4k at £0.001Benjamin Luke Gibbs
28.91%
Ordinary
78.3k at £0.001Laura Anne Baines
28.87%
Ordinary
78.3k at £0.001Thomas Royston Pepper
28.87%
Ordinary
7.5k at £0.001Creative England
2.77%
Ordinary
5.5k at £0.001C. Rea
2.03%
Ordinary
5.2k at £0.001J. Burrows
1.92%
Ordinary
5.2k at £0.001N. Macdonald
1.92%
Ordinary
2.9k at £0.001G. Bramall
1.07%
Ordinary
2.9k at £0.001J. Kenny
1.07%
Ordinary
2.8k at £0.001D. Carr
1.02%
Ordinary
1.5k at £0.001J. Priestley
0.55%
Ordinary
900 at £0.001I. Goodall
0.33%
Ordinary
600 at £0.001J. Cowling
0.22%
Ordinary
600 at £0.001L. Strafford
0.22%
Ordinary
600 at £0.001R. Hannan
0.22%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£27,739
Cash£5,113
Current Liabilities£14,649

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 February 2014Delivered on: 21 February 2014
Satisfied on: 5 December 2015
Persons entitled: Creative England Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 271.196
(5 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 271.196
(5 pages)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
4 March 2016Application to strike the company off the register (3 pages)
5 December 2015Satisfaction of charge 084634940001 in full (5 pages)
5 December 2015Satisfaction of charge 084634940001 in full (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 271.196
(5 pages)
30 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 271.196
(5 pages)
22 September 2014Termination of appointment of Thomas Royston Pepper as a director on 31 August 2014 (2 pages)
22 September 2014Termination of appointment of Thomas Royston Pepper as a director on 31 August 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 271.196
(6 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 271.196
(6 pages)
21 February 2014Registration of charge 084634940001 (25 pages)
21 February 2014Registration of charge 084634940001 (25 pages)
15 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 271.196
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 271.196
(4 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-dividedshares 28/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 November 2013Sub-division of shares on 28 October 2013 (4 pages)
7 November 2013Sub-division of shares on 28 October 2013 (4 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-dividedshares 28/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
29 August 2013Sub-division of shares on 26 April 2013 (5 pages)
29 August 2013Sub-division of shares on 26 April 2013 (5 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 250.00
(4 pages)
8 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 250.00
(4 pages)
1 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 235
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 235
(3 pages)
22 April 2013Appointment of Miss Laura Anne Baines as a director (2 pages)
22 April 2013Appointment of Miss Laura Anne Baines as a director (2 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)