Company NameFlatdart Limited
DirectorsJeremy Paul Aubrey George Janion and Mickel Johan Frederik Bak
Company StatusDissolved
Company Number03790481
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Previous NameVirtual Mail Room Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Paul Aubrey George Janion
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Director NameMr Mickel Johan Frederik Bak
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed23 July 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Louisville Road
London
SW17 8RN
Secretary NameCarole Fiehn
NationalityBritish
StatusCurrent
Appointed23 July 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address126 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Secretary NameKathryn Janion
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£35,653
Gross Profit-£3,929
Net Worth-£326,709
Cash£5,274
Current Liabilities£155,968

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2004Dissolved (1 page)
6 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
14 May 2003Registered office changed on 14/05/03 from: 1 2 little king street bristol avon BS1 4HW (1 page)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Statement of affairs (5 pages)
7 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2003Registered office changed on 26/01/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
19 November 2002Return made up to 16/06/02; full list of members (5 pages)
18 November 2002Registered office changed on 18/11/02 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE (1 page)
18 November 2002Location of register of members (1 page)
9 August 2002Full accounts made up to 31 December 2001 (13 pages)
22 March 2002Company name changed virtual mail room LIMITED\certificate issued on 22/03/02 (2 pages)
30 July 2001Return made up to 16/06/01; full list of members (5 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001Registered office changed on 26/04/01 from: c/o baker tilly iveco house station road watford hertfordshire WD1 1TG (1 page)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000Registered office changed on 10/10/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
9 October 2000Return made up to 16/06/00; full list of members (6 pages)
3 August 2000Director's particulars changed (1 page)
13 July 2000Location of register of members (1 page)
16 April 2000Ad 17/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999New secretary appointed (3 pages)
16 June 1999Incorporation (17 pages)