Company NameFlexitique Limited
Company StatusDissolved
Company Number03583558
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Directors

Director NameCharles Edward Cole
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year (closed 28 March 2000)
RoleEngineer
Correspondence Address6 Mallet Road
London
SE13 6SP
Director NameDavid John Thomson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year (closed 28 March 2000)
RoleAccountant
Correspondence AddressFlat 4 31 St James Road
Sutton
Surrey
SM1 2TP
Secretary NameCharles Edward Cole
NationalityBritish
StatusClosed
Appointed11 March 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year (closed 28 March 2000)
RoleEngineer
Correspondence Address6 Mallet Road
London
SE13 6SP
Secretary NameDavid John Thomson
NationalityBritish
StatusClosed
Appointed11 March 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year (closed 28 March 2000)
RoleAccountant
Correspondence AddressFlat 4 31 St James Road
Sutton
Surrey
SM1 2TP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address237 Edgware Road
London
NW9 6LU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 December 1999First Gazette notice for compulsory strike-off (1 page)
25 March 1999Registered office changed on 25/03/99 from: 237 edgware road colindale london NW9 6LU (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
18 June 1998Incorporation (16 pages)