Company NameFlexidale Limited
Company StatusDissolved
Company Number04676774
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed20 March 2003(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 23 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2003(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 23 July 2008)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£95
Cash£2,429
Current Liabilities£48,266

Accounts

Latest Accounts23 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 August

Filing History

23 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2008Notice of move from Administration to Dissolution (20 pages)
23 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
21 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: hampton house archer mews windmill road hampton hill middlesex TW12 1RN (1 page)
1 November 2006Appointment of an administrator (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Return made up to 24/02/05; full list of members (10 pages)
5 February 2005Total exemption small company accounts made up to 23 August 2004 (3 pages)
5 October 2004Accounting reference date extended from 29/02/04 to 23/08/04 (1 page)
14 July 2004Registered office changed on 14/07/04 from: brook house 229-234 shepherds bush road london W6 7AN (1 page)
5 March 2004Return made up to 24/02/04; full list of members (10 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003New director appointed (1 page)