Company NameFlarehawk Limited
Company StatusDissolved
Company NumberSC210779
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Maija Naido
Date of BirthJune 1986 (Born 37 years ago)
NationalityLatvian
StatusClosed
Appointed02 January 2017(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 51 Silwood Street
London
SE16 2AW
Director NameAlexandre Rene Garese
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2000(2 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 25 September 2000)
RoleCompany Director
Correspondence Address5 Rue Torricelli
Paris 17 Eme
France
Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2009(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Logie Mill
Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Viesturs Gross
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameEridan Management Limited (Corporation)
Date of BirthJune 2000 (Born 23 years ago)
StatusResigned
Appointed25 September 2000(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 09 February 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(1 year, 9 months after company formation)
Appointment Duration13 years (resigned 11 June 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameLexing Management Limited (Corporation)
Date of BirthDecember 2006 (Born 17 years ago)
StatusResigned
Appointed09 February 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2009)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Aphrodite Kasibina Mwanje
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,433,511
Current Liabilities£36,840

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Termination of appointment of Viesturs Gross as a director on 2 January 2017 (1 page)
12 January 2017Appointment of Ms. Maija Naido as a director on 2 January 2017 (2 pages)
12 January 2017Termination of appointment of Viesturs Gross as a director on 2 January 2017 (1 page)
12 January 2017Appointment of Ms. Maija Naido as a director on 2 January 2017 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
27 October 2015Appointment of Mr Viesturs Gross as a director on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Ground Floor 2 Anderson Place Edinburgh EH6 5NP to 272 Bath Street Glasgow G2 4JR on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Ground Floor 2 Anderson Place Edinburgh EH6 5NP to 272 Bath Street Glasgow G2 4JR on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Aphrodite Kasibina Mwanje as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Aphrodite Kasibina Mwanje as a director on 27 October 2015 (1 page)
27 October 2015Appointment of Mr Viesturs Gross as a director on 27 October 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
26 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 23 January 2014 (1 page)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
27 September 2013Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 27 September 2013 (1 page)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages)
16 August 2011Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 July 2009Director appointed aphrodite mwanje (1 page)
16 July 2009Director appointed aphrodite mwanje (1 page)
7 July 2009Appointment terminated director lexing management LIMITED (1 page)
7 July 2009Appointment terminated director lexing management LIMITED (1 page)
12 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
16 September 2008Return made up to 07/09/08; full list of members (3 pages)
16 September 2008Return made up to 07/09/08; full list of members (3 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
15 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
18 October 2006Return made up to 07/09/06; full list of members (2 pages)
18 October 2006Return made up to 07/09/06; full list of members (2 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
19 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 December 2005Full accounts made up to 30 September 2004 (13 pages)
9 December 2005Full accounts made up to 30 September 2004 (13 pages)
12 September 2005Return made up to 07/09/05; full list of members (2 pages)
12 September 2005Return made up to 07/09/05; full list of members (2 pages)
22 April 2005Delivery ext'd 3 mth 30/09/04 (1 page)
22 April 2005Delivery ext'd 3 mth 30/09/04 (1 page)
27 January 2005Full accounts made up to 30 September 2003 (13 pages)
27 January 2005Full accounts made up to 30 September 2003 (13 pages)
8 September 2004Return made up to 07/09/04; full list of members (5 pages)
8 September 2004Return made up to 07/09/04; full list of members (5 pages)
19 November 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
19 November 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
11 November 2003Delivery ext'd 3 mth 30/09/03 (1 page)
11 November 2003Delivery ext'd 3 mth 30/09/03 (1 page)
14 September 2003Return made up to 07/09/03; full list of members (6 pages)
14 September 2003Return made up to 07/09/03; full list of members (6 pages)
10 February 2003Full accounts made up to 30 September 2001 (13 pages)
10 February 2003Full accounts made up to 30 September 2001 (13 pages)
6 February 2003Delivery ext'd 3 mth 30/09/02 (1 page)
6 February 2003Delivery ext'd 3 mth 30/09/02 (1 page)
4 November 2002Return made up to 07/09/02; full list of members (6 pages)
4 November 2002Return made up to 07/09/02; full list of members (6 pages)
22 August 2002Registered office changed on 22/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 August 2002Registered office changed on 22/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Return made up to 07/09/01; full list of members (5 pages)
26 September 2001Return made up to 07/09/01; full list of members (5 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
7 September 2000Incorporation (13 pages)
7 September 2000Incorporation (13 pages)