About

Registered Number: 04352103
Date of Incorporation: 14/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 6 months ago)
Registered Address: 3a Pelham Cottages, Vicarage Road, Bexley, Kent, DA5 2AN,

 

Flare Communications Ltd was registered on 14 January 2002 and are based in Bexley, Kent. We do not know the number of employees at this organisation. The current directors of the company are Coombs, Mary Anne Edith, Richards, John, Robinson, Lisa Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOMBS, Mary Anne Edith 01 November 2007 06 August 2013 1
RICHARDS, John 14 January 2002 19 September 2002 1
ROBINSON, Lisa Jane 19 September 2002 01 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 08 November 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 06 August 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 15 February 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 07 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 02 March 2003
CERTNM - Change of name certificate 13 December 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 15 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.