Company NameFlanbaron Limited
Company StatusDissolved
Company Number01713204
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMontague Joseph George Montague
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence Address48 Melbury Court
Kensington High Street
London
W8 6NJ
Director NameMrs Valerie Betty Mortimer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1993(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 02 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Bulstrode Court
Heathfield Way
Gerrards Cross
Bucks
SL9 7RR
Secretary NameMrs Valerie Betty Mortimer
NationalityBritish
StatusClosed
Appointed14 February 1993(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 02 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Bulstrode Court
Heathfield Way
Gerrards Cross
Bucks
SL9 7RR
Director NameEstelle Lilian Hannah Montague
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1993)
RoleCompany Director
Correspondence Address48 Melbury Court
London
W8 6NJ
Secretary NameEstelle Lilian Hannah Montague
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1993)
RoleCompany Director
Correspondence Address48 Melbury Court
London
W8 6NJ
Secretary NamePaul Nunnerley Hall
NationalityBritish
StatusResigned
Appointed05 November 1999(16 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF

Location

Registered Address346 Harrow Road
London
W9 2HP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Financials

Year2014
Turnover£191,023
Net Worth£100
Current Liabilities£1,354

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
25 July 2001Return made up to 31/05/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 June 2000Secretary resigned (1 page)
23 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 1999Full accounts made up to 31 March 1999 (9 pages)
21 November 1999New secretary appointed (2 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 March 1998 (9 pages)
21 June 1998Return made up to 31/05/98; no change of members (4 pages)
18 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 31/05/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
22 July 1996Return made up to 31/05/96; full list of members (6 pages)
7 December 1995Full accounts made up to 30 June 1995 (9 pages)
13 November 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
25 July 1995Return made up to 31/05/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)