Company NameDavid Flanders Pianos Limited
Company StatusDissolved
Company Number04511215
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NamePelham Pianos Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Flanders
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RolePiano Tuner
Correspondence AddressOrchard Side Smiths End Lane
Barley
Royston
Hertfordshire
SG8 8LH
Secretary NameLinda Joy Flanders
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Side Smiths End Lane
Barley
Royston
Hertfordshire
SG8 8LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,944
Current Liabilities£7,210

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (2 pages)
24 June 2010Application to strike the company off the register (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
6 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
13 September 2009Return made up to 14/08/09; full list of members (3 pages)
13 September 2009Return made up to 14/08/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 August 2008Return made up to 14/08/08; full list of members (3 pages)
29 August 2008Return made up to 14/08/08; full list of members (3 pages)
29 August 2008Secretary's change of particulars / linda flanders / 15/08/2008 (1 page)
29 August 2008Director's change of particulars / david flanders / 15/08/2008 (1 page)
29 August 2008Secretary's Change of Particulars / linda flanders / 15/08/2008 / HouseName/Number was: , now: orchard side; Street was: hill cottage, now: smiths end lane; Area was: furneux pelham, now: barley; Post Town was: buntingford, now: royston; Post Code was: SG9 0LL, now: SG8 8LH; Country was: , now: united kingdom (1 page)
29 August 2008Director's Change of Particulars / david flanders / 15/08/2008 / HouseName/Number was: , now: orchard side; Street was: hill cottage, now: smiths end lane; Area was: furneux pelham, now: barley; Post Town was: buntingford, now: royston; Post Code was: SG9 0LL, now: SG8 8LH; Country was: , now: united kingdom (1 page)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 February 2008Memorandum and Articles of Association (10 pages)
13 February 2008Memorandum and Articles of Association (10 pages)
11 February 2008Company name changed pelham pianos LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed pelham pianos LIMITED\certificate issued on 11/02/08 (2 pages)
23 August 2007Return made up to 14/08/07; full list of members (2 pages)
23 August 2007Return made up to 14/08/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
8 September 2005Return made up to 14/08/05; full list of members (2 pages)
8 September 2005Return made up to 14/08/05; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 August 2004Return made up to 14/08/04; full list of members (6 pages)
13 August 2004Return made up to 14/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 October 2003Return made up to 14/08/03; full list of members (6 pages)
30 October 2003Return made up to 14/08/03; full list of members (6 pages)
24 September 2003Ad 01/10/02-31/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003Ad 01/10/02-31/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)