Company NameFlamble Limited
DirectorDavid Benjamin Alfert
Company StatusDissolved
Company Number02890402
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLorraine Alfert
NationalityBritish
StatusCurrent
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMouble
13 Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0AB
Director NameMr David Benjamin Alfert
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address13 Joiners Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0AB
Director NameJennifer Ann Kent
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address93 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameWise Owl Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address18a Pindock Mews
Little Venice
London
W9 2PY
Secretary NameWise Owl Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address18a Pindock Mews
Little Venice
London
W9 2PY

Location

Registered AddressC/O Pococus 3 Thamesgate Close
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,996
Current Liabilities£81,505

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 December 2001Dissolved (1 page)
17 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
26 May 1999Registered office changed on 26/05/99 from: 8 royal parade ealing london W5 1ET (1 page)
24 May 1999Statement of affairs (6 pages)
24 May 1999Appointment of a voluntary liquidator (2 pages)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 February 1998Return made up to 24/01/98; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 May 1997Return made up to 24/01/97; change of members (6 pages)
17 April 1997Accounts for a small company made up to 31 December 1994 (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
15 July 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
15 July 1996New director appointed (2 pages)
11 July 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
26 March 1996Registered office changed on 26/03/96 from: 18A pindock mews little venice london W9 2PY (1 page)
15 November 1995Particulars of mortgage/charge (4 pages)
20 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 June 1995Return made up to 24/01/95; full list of members (5 pages)