Company NameFLV It Limited
Company StatusDissolved
Company Number03568097
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous Name1st It People 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
StatusClosed
Appointed08 November 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressThornhurst Brook Farm
The Street, Ewhurst
Cranleigh
Surrey
GU6 7PX
Director NameNicholas Hustler Reid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 2002)
RoleIT Consultancy
Correspondence AddressMonkbarns Lodge
Sandy Lane
Northwood
Middlesex
HA6 3ER
Secretary NameDavid Michael O'Malley
NationalityBritish
StatusResigned
Appointed10 June 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2001)
RoleCompany Director
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(3 years, 5 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(3 years, 5 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(3 years, 5 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
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

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£3,396,448
Gross Profit£1,436,569
Net Worth-£62,219
Cash£4,491
Current Liabilities£1,539,280

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2005Administrator's abstract of receipts and payments (3 pages)
11 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 (3 pages)
24 June 2003Company name changed 1ST it people LIMITED\certificate issued on 24/06/03 (2 pages)
23 May 2003Notice of result of meeting of creditors (20 pages)
28 April 2003Secretary resigned (1 page)
25 April 2003Statement of administrator's proposal (18 pages)
3 March 2003Declaration of mortgage charge released/ceased (3 pages)
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)
28 August 2002Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 21/05/02; full list of members (7 pages)
28 January 2002Particulars of mortgage/charge (10 pages)
26 January 2002Declaration of assistance for shares acquisition (13 pages)
17 January 2002Director resigned (1 page)
10 January 2002Full accounts made up to 30 June 2001 (9 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 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 2001New secretary 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 director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
23 July 2001Return made up to 21/05/01; full list of members (6 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
7 September 2000Return made up to 21/05/00; full list of members (6 pages)
7 September 2000Return made up to 21/05/99; full list of members; amend (6 pages)
7 September 2000Director's particulars changed (1 page)
27 March 2000Full accounts made up to 30 June 1999 (5 pages)
30 July 1999Return made up to 21/05/99; full list of members (6 pages)
21 September 1998Registered office changed on 21/09/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
8 June 1998Company name changed first it people LIMITED\certificate issued on 09/06/98 (2 pages)
21 May 1998Incorporation (14 pages)