Company NameFluency Solutions Limited
Company StatusDissolved
Company Number03907224
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameIbis (549) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameSylvain Pignet
NationalityBritish
StatusClosed
Appointed09 May 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence AddressFlat 1
88 Hazellville Road
London
N19 3NA
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 February 2001)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Secretary NameMs Shirley Bradley
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cookson Close
Grange Walk Yaxley
Peterborough
Cambridgeshire
PE7 3WN
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 February 2003Return made up to 14/01/03; full list of members (5 pages)
27 February 2003Return made up to 14/01/02; full list of members (6 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
30 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
7 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
1 October 2001Registered office changed on 01/10/01 from: thorpe wood peterborough cambridgeshire PE3 6SB (1 page)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001New director appointed (6 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (8 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
15 February 2001Return made up to 14/01/01; full list of members (5 pages)
15 February 2001Secretary's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
12 April 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
12 April 2000New director appointed (4 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (5 pages)
12 April 2000Director resigned (1 page)
28 January 2000Company name changed ibis (549) LIMITED\certificate issued on 31/01/00 (2 pages)
14 January 2000Incorporation (34 pages)