Company NameFlutter And Wow Limited
Company StatusDissolved
Company Number06128218
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameSocialnet Limited

Business Activity

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

Directors

Director NameMs Samantha Daliso Bhima
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
The Street High Roding
Dunmow
Essex
CM6 1NR
Secretary NameMr John Bernard Dale
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Cottage
Bell Common
Epping
Essex
CM16 4DZ
Director NameDr Mark Christopher Greenhalgh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 05 May 2015)
RoleG P
Country of ResidenceEngland
Correspondence AddressThe White House
The Street
High Roding
Essex
CM6 1NR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

100 at 1Mark Greenhalgh
50.00%
Ordinary
100 at 1Ms Samantha Bhima
50.00%
Ordinary

Financials

Year2014
Net Worth£66,945
Cash£87,614
Current Liabilities£211,405

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (13 pages)
5 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
5 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (13 pages)
5 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
5 February 2015Liquidators statement of receipts and payments to 29 January 2015 (13 pages)
27 November 2014Liquidators statement of receipts and payments to 31 August 2014 (10 pages)
27 November 2014Liquidators' statement of receipts and payments to 31 August 2014 (10 pages)
27 November 2014Liquidators statement of receipts and payments to 31 August 2013 (12 pages)
27 November 2014Liquidators' statement of receipts and payments to 31 August 2013 (12 pages)
27 November 2014Liquidators' statement of receipts and payments to 31 August 2014 (10 pages)
27 November 2014Liquidators' statement of receipts and payments to 31 August 2013 (12 pages)
8 November 2012Liquidators' statement of receipts and payments to 31 August 2011 (11 pages)
8 November 2012Liquidators statement of receipts and payments to 31 August 2011 (11 pages)
8 November 2012Liquidators' statement of receipts and payments to 31 August 2012 (10 pages)
8 November 2012Liquidators statement of receipts and payments to 31 August 2012 (10 pages)
8 November 2012Liquidators' statement of receipts and payments to 31 August 2012 (10 pages)
8 November 2012Liquidators' statement of receipts and payments to 31 August 2011 (11 pages)
17 September 2010Registered office address changed from The Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from The Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 17 September 2010 (2 pages)
1 September 2010Administrator's progress report to 16 March 2010 (14 pages)
1 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
1 September 2010Administrator's progress report to 16 March 2010 (14 pages)
1 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
4 December 2009Result of meeting of creditors (2 pages)
4 December 2009Result of meeting of creditors (2 pages)
18 November 2009Statement of administrator's proposal (2 pages)
18 November 2009Statement of administrator's proposal (2 pages)
24 September 2009Appointment of an administrator (1 page)
24 September 2009Appointment of an administrator (1 page)
8 July 2009Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page)
8 July 2009Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page)
14 May 2009Return made up to 26/02/09; full list of members (4 pages)
14 May 2009Return made up to 26/02/09; full list of members (4 pages)
4 February 2009Company name changed socialnet LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed socialnet LIMITED\certificate issued on 05/02/09 (2 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
5 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Ad 21/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 July 2007Ad 21/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 July 2007New director appointed (2 pages)
15 March 2007New director appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
26 February 2007Incorporation (11 pages)
26 February 2007Incorporation (11 pages)