Company NameJavaflare Ltd
Company StatusDissolved
Company Number11432150
CategoryPrivate Limited Company
Incorporation Date25 June 2018(5 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMs Rhea Tapalla
Date of BirthMay 1992 (Born 31 years ago)
NationalityFilipino
StatusClosed
Appointed13 July 2018(2 weeks, 4 days after company formation)
Appointment Duration3 years (closed 27 July 2021)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressSuite 6 First Floor Wordsworth Mill
Wordsworth Street
Bolton
BL1 3ND
Director NameMr Thomas Hands
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 First Floor Wordsworth Mill
Wordsworth Street
Bolton
BL1 3ND

Location

Registered AddressSuite 6 First Floor Wordsworth Mill
Wordsworth Street
Bolton
BL1 3ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2021Cessation of Thomas Hands as a person with significant control on 30 December 2018 (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (1 page)
19 March 2021Micro company accounts made up to 5 April 2020 (6 pages)
15 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (6 pages)
22 November 2019Notification of Rhea Tapalla as a person with significant control on 30 December 2018 (2 pages)
15 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
24 January 2019Current accounting period shortened from 30 June 2019 to 5 April 2019 (1 page)
24 August 2018Appointment of Ms Rhea Tapalla as a director on 13 July 2018 (2 pages)
24 August 2018Termination of appointment of Thomas Hands as a director on 13 July 2018 (1 page)
10 August 2018Registered office address changed from 2 Hamilton Gardens Nottingham NG5 1BZ United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 10 August 2018 (1 page)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)