Company NameFlaxmans Publishing Limited
Company StatusDissolved
Company Number08916138
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Roger Charles Howard Flaxman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sandgate Lane
London
SW18 3JP
Director NameMr Anthony St John Dallison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street Rayleigh
Essex
SS6 7BS
Director NameMr Anthony St John Dallison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £0.1Roger Charles Howard Flaxman
63.33%
Ordinary A
79 at £0.1Anthony St John Dallison
5.00%
Ordinary B
500 at £0.1Edwina Jane Flaxman
31.67%
Ordinary A

Financials

Year2014
Net Worth-£1,197
Cash£158
Current Liabilities£3,855

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
7 October 2022Application to strike the company off the register (3 pages)
28 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 December 2021Appointment of Mr Anthony St John Dallison as a director on 13 December 2021 (2 pages)
7 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 April 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Termination of appointment of Anthony St John Dallison as a director on 4 April 2019 (1 page)
26 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 157.9
(5 pages)
6 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 157.9
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 157.9
(5 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 157.9
(5 pages)
7 April 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 157.9
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 157.9
(3 pages)
2 April 2015Sub-division of shares on 15 January 2015 (5 pages)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Sub-division of shares on 15 January 2015 (5 pages)
2 April 2015Change of share class name or designation (2 pages)
19 March 2015Director's details changed for Mr Roger Charles Howard Flaxman on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Roger Charles Howard Flaxman on 19 March 2015 (2 pages)
18 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 March 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 150
(3 pages)
18 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 March 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 150
(3 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)