Frankfurt
Hessen 60596
Foreign
Director Name | Stephen Gary Schiemer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 The Avenue Highams Park London E4 9RX |
Director Name | Rebecca Denise Small |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 The Avenue Highams Park London E4 9RX |
Secretary Name | Janine Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 November 2004) |
Role | Fitness Manager |
Correspondence Address | 119 The Avenue Highams Park London E4 9RX |
Director Name | Mr Benyair Joseph |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 The Avenue Highams Park London E4 9RX |
Secretary Name | Mr Malcolm Blaiberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 18 Elstree Road Bushey Heath Bushey Herts. WD23 4GG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 18 Elstree Road Bushey Heath Herts. WD23 4GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
1 at £1 | Rebecca Denise Small 50.00% Ordinary |
---|---|
1 at £1 | Stephen Schiemer 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £445,094 |
Gross Profit | £185,969 |
Net Worth | £44,364 |
Cash | £41,691 |
Current Liabilities | £166,376 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Termination of appointment of Malcolm Blaiberg as a secretary on 28 February 2014 (1 page) |
10 March 2014 | Termination of appointment of Malcolm Blaiberg as a secretary on 28 February 2014 (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
24 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Stephen Gary Schiemer on 8 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stephen Gary Schiemer on 8 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Stephen Gary Schiemer on 8 July 2010 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
18 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
3 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
6 August 2008 | Secretary's change of particulars / malcolm blaiberg / 12/10/2007 (1 page) |
6 August 2008 | Secretary's change of particulars / malcolm blaiberg / 12/10/2007 (1 page) |
6 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
22 October 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
30 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
28 June 2007 | Company name changed flexi bar (uk) LTD\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed flexi bar (uk) LTD\certificate issued on 28/06/07 (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
30 October 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
4 October 2006 | Return made up to 08/07/06; full list of members (2 pages) |
4 October 2006 | Return made up to 08/07/06; full list of members (2 pages) |
15 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
15 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 08/07/04; full list of members
|
8 September 2004 | Return made up to 08/07/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 119 the avenue highams park london E4 9RX (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 119 the avenue highams park london E4 9RX (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 2 forge place hookwood surrey RH6 0AL (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 2 forge place hookwood surrey RH6 0AL (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
11 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 68 pennine way kettering northants NN16 9AX (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 68 pennine way kettering northants NN16 9AX (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (9 pages) |
8 July 2003 | Incorporation (9 pages) |