Company NameFLV Sales Limited
DirectorSuzanne Jane Ostrowski
Company StatusDissolved
Company Number02158800
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Previous NameSales Engineering & Computer Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSuzanne Jane Ostrowski
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(14 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressThornhurst Brook Farm
The Street, Ewhurst
Cranleigh
Surrey
GU6 7PX
Director NameBernard Edsell Reid
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 July 1998)
RoleElectrical Engineer
Correspondence Address173 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameNicholas Hustler Reid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2002)
RoleChief Executive
Correspondence AddressMonkbarns Lodge
Sandy Lane
Northwood
Middlesex
HA6 3ER
Secretary NameBernard Edsell Reid
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address173 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameJohn Edward James Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 1998)
RoleSoftware Consultant
Correspondence Address7 Hoylake Gardens
Eastcote
Middlesex
HA4 9SJ
Director NameKeith William Wyld
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 1999)
RoleManaging Director
Correspondence Address32 Franklins Road
Old Town
Stevenage
Hertfordshire
SG1 3BP
Director NameJames Anthony Wetton
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 December 2001)
RoleCompany Director
Correspondence Address59 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameMr Robert Henry Harger Nellist
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressSpooners 28 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JB
Secretary NameDavid Michael O'Malley
NationalityBritish
StatusResigned
Appointed03 July 1998(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ladysmith Road
St Albans
Hertfordshire
AL3 5PZ
Director NameDavid Michael O'Malley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Ladysmith Road
St Albans
Hertfordshire
AL3 5PZ
Director NameMr James Nigel Gardner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Oxted Green
Milford
Godalming
Surrey
GU8 5DE
Director NameAndrew Richards
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressWest Court
Fishery Road
Bray
Berkshire
SL6 1UN
Secretary NameMrs Helen Margaret Sims
NationalityBritish
StatusResigned
Appointed08 November 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoign Hook Heath Road
Woking
Surrey
GU22 0QE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£13,853,000
Gross Profit£3,955,000
Net Worth£3,401,000
Cash£13,000
Current Liabilities£4,713,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 August 2006Dissolved (1 page)
24 May 2006Return of final meeting of creditors (1 page)
5 September 2005Administrator's abstract of receipts and payments (3 pages)
15 August 2005Appointment of a liquidator (1 page)
12 August 2005Order of court to wind up (3 pages)
12 August 2005Notice of discharge of Administration Order (4 pages)
17 February 2005Administrator's abstract of receipts and payments (3 pages)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
23 February 2004Administrator's abstract of receipts and payments (3 pages)
22 August 2003Administrator's abstract of receipts and payments (5 pages)
24 June 2003Company name changed sales engineering & computer con sultants LIMITED\certificate issued on 24/06/03 (2 pages)
23 May 2003Notice of result of meeting of creditors (21 pages)
28 April 2003Secretary resigned (1 page)
22 April 2003Statement of administrator's proposal (19 pages)
3 March 2003Declaration of mortgage charge released/ceased (3 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: rdl house 1 chertsey road woking surrey GU21 5AD (1 page)
19 February 2003Notice of Administration Order (1 page)
10 February 2003Director's particulars changed (1 page)
17 May 2002Return made up to 14/04/02; full list of members (7 pages)
28 January 2002Particulars of mortgage/charge (10 pages)
26 January 2002Declaration of assistance for shares acquisition (13 pages)
26 January 2002Declaration of assistance for shares acquisition (13 pages)
26 January 2002Declaration of assistance for shares acquisition (13 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
10 January 2002Full accounts made up to 30 June 2001 (12 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Registered office changed on 20/11/01 from: the heights 59-65 lowlands road harrow on hill middlesex HA1 3AE (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
30 April 2001Return made up to 14/04/01; full list of members (7 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 14/04/00; full list of members (7 pages)
9 March 2000Full accounts made up to 30 June 1999 (11 pages)
18 February 2000Return made up to 14/04/99; full list of members (7 pages)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
7 January 2000Director's particulars changed (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
10 March 1999Full group accounts made up to 30 June 1998 (16 pages)
9 November 1998Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
21 July 1998Full group accounts made up to 31 December 1997 (15 pages)
16 June 1998Director's particulars changed (1 page)
12 June 1998Return made up to 14/04/98; no change of members (4 pages)
12 June 1998Return made up to 14/04/97; no change of members (4 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 September 1997Registered office changed on 23/09/97 from: kern house breakspear road ruislip middlesex HA4 7SQ (1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 May 1996Return made up to 14/04/96; full list of members (6 pages)
5 June 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1990Return made up to 14/04/90; full list of members (4 pages)
19 September 1989Return made up to 14/02/89; full list of members (4 pages)
27 January 1988Wd 05/01/88 pd 28/10/87--------- £ si 2@1 (1 page)
27 January 1988Wd 05/01/88 ad 28/10/87--------- £ si 499@1=499 £ ic 2/501 (2 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1987Incorporation (15 pages)