Company NameFlamingo International Trading Limited
Company StatusDissolved
Company Number07387613
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMay Abdulaziz Albadi
Date of BirthMay 1983 (Born 41 years ago)
NationalityQatari
StatusClosed
Appointed23 September 2011(12 months after company formation)
Appointment Duration5 years (closed 18 October 2016)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Director NameBarbara Wolff
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed24 September 2011(1 year after company formation)
Appointment Duration5 years (closed 18 October 2016)
RoleManager
Country of ResidenceGermany
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Director NameMr Walter De Corte
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed11 October 2013(3 years after company formation)
Appointment Duration3 years (closed 18 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed24 September 2010(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Walter De Corte
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDEU
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1May Albadi
50.00%
Ordinary
25 at £1Axes Group
25.00%
Ordinary
25 at £1Barbara Wolff
25.00%
Ordinary

Financials

Year2014
Net Worth-£56,776
Cash£27,144
Current Liabilities£91,333

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 October 2013Appointment of Mr Walter De Corte as a director (2 pages)
11 October 2013Termination of appointment of Walter De Corte as a director (1 page)
11 October 2013Appointment of Mr Walter De Corte as a director (2 pages)
11 October 2013Termination of appointment of Walter De Corte as a director (1 page)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
8 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
8 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Director's details changed for Barbara Durutovic on 17 April 2012 (2 pages)
8 May 2012Director's details changed for Barbara Durutovic on 17 April 2012 (2 pages)
13 October 2011Appointment of Barbara Durutovic as a director (2 pages)
13 October 2011Appointment of May Abdulaziz Albadi as a director (2 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 October 2011Appointment of Barbara Durutovic as a director (2 pages)
13 October 2011Appointment of May Abdulaziz Albadi as a director (2 pages)
24 September 2010Incorporation (34 pages)
24 September 2010Incorporation (34 pages)