London
E14 3RW
Director Name | Wendy Yuet Mei Chan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mast House Terrace London E14 3RW |
Secretary Name | Mr Emilio Bonfante |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(same day as company formation) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mast House Terrace London E14 3RW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.flipout.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 342443912 |
Telephone region | Mobile |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Emilio Bonfante 49.50% Ordinary B |
---|---|
100 at £1 | Wendy Y. Chan 49.50% Ordinary C |
1 at £1 | Mr Emilio Bonfante 0.50% Ordinary |
1 at £1 | Wendy Y. Chan 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,677 |
Cash | £41,886 |
Current Liabilities | £40,907 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 22 December 2014 (15 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (15 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (15 pages) |
7 January 2014 | Registered office address changed from Cbhc Llp Calrton House 101 New London Road Chelmsford Essex CM2 0PP on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Cbhc Llp Calrton House 101 New London Road Chelmsford Essex CM2 0PP on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Cbhc Llp Calrton House 101 New London Road Chelmsford Essex CM2 0PP on 7 January 2014 (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Statement of affairs with form 4.19 (6 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Statement of affairs with form 4.19 (6 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
30 October 2012 | Amended accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Amended accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Director's details changed for Wendy Yuet Mei Chan on 25 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Emilio Bonfante on 28 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Wendy Yuet Mei Chan on 25 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Emilio Bonfante on 28 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from carlton baker clarke carlton house new london road chelmsford essex CM2 0PP (1 page) |
25 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from carlton baker clarke carlton house new london road chelmsford essex CM2 0PP (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
24 January 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
28 March 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
28 March 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
23 March 2006 | Return made up to 29/01/06; full list of members
|
23 March 2006 | Return made up to 29/01/06; full list of members
|
4 March 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
2 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
23 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
10 March 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
10 March 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
1 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: carradine house 237 regents park road london N3 3LF (1 page) |
4 April 2001 | Full accounts made up to 31 January 2001 (11 pages) |
4 April 2001 | Accounting reference date shortened from 05/04/01 to 31/01/01 (1 page) |
4 April 2001 | Accounting reference date shortened from 05/04/01 to 31/01/01 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: carradine house 237 regents park road london N3 3LF (1 page) |
4 April 2001 | Full accounts made up to 31 January 2001 (11 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
3 October 2000 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
3 October 2000 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
23 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Return made up to 29/01/00; full list of members
|
28 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2000 | Return made up to 29/01/00; full list of members
|
28 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 48 portland place london W1N 4AJ (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 48 portland place london W1N 4AJ (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
29 January 1999 | Incorporation (16 pages) |
29 January 1999 | Incorporation (16 pages) |