Company NameFlexycom 2000 Limited
Company StatusDissolved
Company Number03718436
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Graham James
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatchers 20 Harvil Road
Ickenham
Uxbridge
Middlesex
UB10 8AJ
Secretary NameJanet Elizabeth James
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThatchers
20 Harvil Road Ickenham
Uxbridge
Middlesex
UB10 8AJ
Director NameMary Lois Morris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RolePersonal Assistant
Correspondence Address36 Bath Road
Hounslow
Middlesex
TW3 3EF
Secretary NameElizabeth Lowry
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Bath Road
Hounslow
Middlesex
TW3 3EF

Location

Registered AddressUnit 1 Canal Way
Harefield
Uxbridge
Middlesex
UB9 6TH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield

Shareholders

1 at £1Graham James
50.00%
Ordinary
1 at £1Janet E. James
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 August 2013Registered office address changed from Thatchers 20 Harvil Road Ickenham Uxbridge Middlesex UB10 8AJ on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Thatchers 20 Harvil Road Ickenham Uxbridge Middlesex UB10 8AJ on 12 August 2013 (1 page)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Graham James on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Graham James on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Graham James on 8 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 March 2009Return made up to 23/02/09; full list of members (3 pages)
4 March 2009Return made up to 23/02/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
21 November 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
20 March 2006Return made up to 23/02/06; full list of members (2 pages)
20 March 2006Return made up to 23/02/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
12 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
28 February 2005Return made up to 23/02/05; full list of members (2 pages)
28 February 2005Return made up to 23/02/05; full list of members (2 pages)
25 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
25 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
15 March 2004Return made up to 23/02/04; full list of members (6 pages)
15 March 2004Return made up to 23/02/04; full list of members (6 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
24 March 2003Return made up to 23/02/03; full list of members (6 pages)
24 March 2003Return made up to 23/02/03; full list of members (6 pages)
14 November 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
14 November 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 March 2002Return made up to 23/02/02; no change of members (6 pages)
11 March 2002Return made up to 23/02/02; no change of members (6 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
2 March 2001Return made up to 23/02/01; no change of members (6 pages)
2 March 2001Return made up to 23/02/01; no change of members (6 pages)
21 December 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
21 December 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
6 April 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
26 July 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
26 July 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 32 bath road hounslow middlesex TW3 3EF (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 32 bath road hounslow middlesex TW3 3EF (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
23 February 1999Incorporation (18 pages)
23 February 1999Incorporation (18 pages)