Company NameFlexible Property Company Limited
Company StatusDissolved
Company Number03134888
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dixit Ramniklal Khimasia
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(3 months after company formation)
Appointment Duration19 years, 5 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth 20 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Secretary NameMs Divya Malde
NationalityBritish
StatusClosed
Appointed05 March 1996(3 months after company formation)
Appointment Duration19 years, 5 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameRatilal Nagda
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(4 years, 4 months after company formation)
Appointment Duration3 days (resigned 29 April 2000)
RoleCompany Director
Correspondence Address39a Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressCongress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr Dixit Ramniklal Khimasia
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN United Kingdom on 27 December 2013 (1 page)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN United Kingdom on 27 December 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN on 18 January 2011 (1 page)
18 January 2011Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow London Middlesex HA1 2EN on 18 January 2011 (1 page)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 13 August 2010 (2 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Dixit Ramniklal Khimasia on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Dixit Ramniklal Khimasia on 25 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 06/12/08; full list of members (3 pages)
23 December 2008Return made up to 06/12/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Return made up to 06/12/07; full list of members (2 pages)
11 January 2008Return made up to 06/12/07; full list of members (2 pages)
5 February 2007Return made up to 06/12/06; full list of members (6 pages)
5 February 2007Return made up to 06/12/06; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2006Return made up to 06/12/05; full list of members (6 pages)
8 February 2006Return made up to 06/12/05; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 06/12/04; full list of members (6 pages)
24 January 2005Return made up to 06/12/04; full list of members (6 pages)
16 February 2004Return made up to 06/12/03; full list of members (6 pages)
16 February 2004Return made up to 06/12/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 06/12/02; full list of members (6 pages)
24 March 2003Return made up to 06/12/02; full list of members (6 pages)
6 March 2003Registered office changed on 06/03/03 from: 16 harrowes mead edgware middlesex HA8 8RP (1 page)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2003Registered office changed on 06/03/03 from: 16 harrowes mead edgware middlesex HA8 8RP (1 page)
13 February 2002Return made up to 06/12/01; full list of members (6 pages)
13 February 2002Return made up to 06/12/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
20 March 2000Return made up to 06/12/99; full list of members (6 pages)
20 March 2000Return made up to 06/12/99; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 February 1999Return made up to 06/12/98; full list of members (6 pages)
9 February 1999Return made up to 06/12/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1998Return made up to 06/12/97; no change of members (4 pages)
9 January 1998Return made up to 06/12/97; no change of members (4 pages)
6 January 1997Return made up to 06/12/96; full list of members (6 pages)
6 January 1997Return made up to 06/12/96; full list of members (6 pages)
6 June 1996Accounting reference date notified as 31/03 (1 page)
6 June 1996Accounting reference date notified as 31/03 (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
4 April 1996Director resigned (1 page)