About

Registered Number: 03590674
Date of Incorporation: 01/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 56 High Street, Arlesey, Bedfordshire, SG15 6SL

 

Having been setup in 1998, Flameout (London) Ltd are based in Bedfordshire. Flameout (London) Ltd has only one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Wendy June 26 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 04 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 12 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 08 July 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 29 July 1999
225 - Change of Accounting Reference Date 21 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.