Company NameFlexcraft Limited
Company StatusDissolved
Company Number04143481
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMary Anne Teevan
NationalityBritish
StatusClosed
Appointed05 January 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 31 August 2010)
RoleTeacher
Correspondence AddressMeadow House
Lower Hockenden Lane
Swanley
Kent
BR8 7QH
Director NameMary Anne Deery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(8 years, 9 months after company formation)
Appointment Duration10 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 1394 High Road
London
N20 9YZ
Director NameDawn Margaret Powers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleSales Manager
Correspondence Address53 Eastbrook Road
Waltham Abbey
Essex
EN9 3AJ
Secretary NameMs Margaret Vitorino
NationalityIrish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Walnut Tree Road
Becon Tree
Essex
RM8 3JB
Director NameJustin Deery
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressMeadow House
Lower Hockenden Lane
Swanley
Kent
BR8 7QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEuro House
1394 High Road
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
8 November 2009Appointment of Mary Anne Deery as a director (3 pages)
8 November 2009Termination of appointment of Justin Deery as a director (2 pages)
8 November 2009Appointment of Mary Anne Deery as a director (3 pages)
8 November 2009Termination of appointment of Justin Deery as a director (2 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 06/01/09; full list of members (3 pages)
11 February 2009Return made up to 06/01/09; full list of members (3 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from euro house 1394 high road london N20 9YZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from euro house 1394 high road london N20 9YZ (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of register of members (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 March 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Return made up to 06/01/07; full list of members (7 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
14 March 2006Return made up to 06/01/06; full list of members (6 pages)
14 March 2006Return made up to 06/01/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 06/01/05; full list of members (6 pages)
8 March 2005Return made up to 06/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 January 2004Return made up to 06/01/04; full list of members (6 pages)
15 January 2004Return made up to 06/01/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2003Return made up to 18/01/03; full list of members (6 pages)
27 January 2003Return made up to 18/01/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
4 March 2002Return made up to 18/01/02; full list of members (6 pages)
4 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 March 2002Registered office changed on 04/03/02 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
4 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 March 2002Return made up to 18/01/02; full list of members (6 pages)
4 March 2002Registered office changed on 04/03/02 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Ad 18/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Ad 18/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2001Incorporation (18 pages)