Nantwich
Cheshire
CW5 5DE
Director Name | Miss Laura Anne Baines |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 May 2016) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Director Name | Mr Thomas Royston Pepper |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Chief Creative Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Website | flowify.azurewebsites.net |
---|
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 10 other UK companies use this postal address |
78.4k at £0.001 | Benjamin Luke Gibbs 28.91% Ordinary |
---|---|
78.3k at £0.001 | Laura Anne Baines 28.87% Ordinary |
78.3k at £0.001 | Thomas Royston Pepper 28.87% Ordinary |
7.5k at £0.001 | Creative England 2.77% Ordinary |
5.5k at £0.001 | C. Rea 2.03% Ordinary |
5.2k at £0.001 | J. Burrows 1.92% Ordinary |
5.2k at £0.001 | N. Macdonald 1.92% Ordinary |
2.9k at £0.001 | G. Bramall 1.07% Ordinary |
2.9k at £0.001 | J. Kenny 1.07% Ordinary |
2.8k at £0.001 | D. Carr 1.02% Ordinary |
1.5k at £0.001 | J. Priestley 0.55% Ordinary |
900 at £0.001 | I. Goodall 0.33% Ordinary |
600 at £0.001 | J. Cowling 0.22% Ordinary |
600 at £0.001 | L. Strafford 0.22% Ordinary |
600 at £0.001 | R. Hannan 0.22% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£27,739 |
Cash | £5,113 |
Current Liabilities | £14,649 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2014 | Delivered 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 |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2016 | Application to strike the company off the register (3 pages) |
4 March 2016 | Application to strike the company off the register (3 pages) |
5 December 2015 | Satisfaction of charge 084634940001 in full (5 pages) |
5 December 2015 | Satisfaction of charge 084634940001 in full (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 September 2014 | Termination of appointment of Thomas Royston Pepper as a director on 31 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Thomas Royston Pepper as a director on 31 August 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 February 2014 | Registration of charge 084634940001 (25 pages) |
21 February 2014 | Registration of charge 084634940001 (25 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Sub-division of shares on 28 October 2013 (4 pages) |
7 November 2013 | Sub-division of shares on 28 October 2013 (4 pages) |
7 November 2013 | Resolutions
|
29 August 2013 | Sub-division of shares on 26 April 2013 (5 pages) |
29 August 2013 | Sub-division of shares on 26 April 2013 (5 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
8 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
22 April 2013 | Appointment of Miss Laura Anne Baines as a director (2 pages) |
22 April 2013 | Appointment of Miss Laura Anne Baines as a director (2 pages) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|