Company NameFlexi-Sports (UK) Limited
Company StatusDissolved
Company Number04824598
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameFlexi Bar (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameStephen Gary Schiemer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed12 April 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 23 December 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaidmannstrasse 12
Frankfurt
Hessen 60596
Foreign
Director NameStephen Gary Schiemer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 The Avenue
Highams Park
London
E4 9RX
Director NameRebecca Denise Small
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 The Avenue
Highams Park
London
E4 9RX
Secretary NameJanine Joseph
NationalityBritish
StatusResigned
Appointed01 May 2004(9 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 01 November 2004)
RoleFitness Manager
Correspondence Address119 The Avenue
Highams Park
London
E4 9RX
Director NameMr Benyair Joseph
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 The Avenue
Highams Park
London
E4 9RX
Secretary NameMr Malcolm Blaiberg
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address18 Elstree Road
Bushey Heath
Bushey
Herts.
WD23 4GG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Elstree Road
Bushey Heath
Herts.
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1 at £1Rebecca Denise Small
50.00%
Ordinary
1 at £1Stephen Schiemer
50.00%
Ordinary

Financials

Year2014
Turnover£445,094
Gross Profit£185,969
Net Worth£44,364
Cash£41,691
Current Liabilities£166,376

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Termination of appointment of Malcolm Blaiberg as a secretary on 28 February 2014 (1 page)
10 March 2014Termination of appointment of Malcolm Blaiberg as a secretary on 28 February 2014 (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
6 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
6 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
24 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Stephen Gary Schiemer on 8 July 2010 (2 pages)
24 July 2010Director's details changed for Stephen Gary Schiemer on 8 July 2010 (2 pages)
24 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Stephen Gary Schiemer on 8 July 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
18 August 2009Return made up to 08/07/09; full list of members (3 pages)
18 August 2009Return made up to 08/07/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
3 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
6 August 2008Secretary's change of particulars / malcolm blaiberg / 12/10/2007 (1 page)
6 August 2008Secretary's change of particulars / malcolm blaiberg / 12/10/2007 (1 page)
6 August 2008Return made up to 08/07/08; full list of members (3 pages)
6 August 2008Return made up to 08/07/08; full list of members (3 pages)
31 October 2007Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
31 October 2007Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
22 October 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
22 October 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
30 August 2007Return made up to 08/07/07; full list of members (2 pages)
30 August 2007Return made up to 08/07/07; full list of members (2 pages)
28 June 2007Company name changed flexi bar (uk) LTD\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed flexi bar (uk) LTD\certificate issued on 28/06/07 (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
30 October 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
30 October 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
4 October 2006Return made up to 08/07/06; full list of members (2 pages)
4 October 2006Return made up to 08/07/06; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
15 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
15 July 2005Return made up to 08/07/05; full list of members (2 pages)
15 July 2005Return made up to 08/07/05; full list of members (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
8 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: 119 the avenue highams park london E4 9RX (1 page)
25 August 2004Registered office changed on 25/08/04 from: 119 the avenue highams park london E4 9RX (1 page)
28 May 2004Registered office changed on 28/05/04 from: 2 forge place hookwood surrey RH6 0AL (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 2 forge place hookwood surrey RH6 0AL (1 page)
28 May 2004New secretary appointed (2 pages)
11 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
11 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
31 October 2003Registered office changed on 31/10/03 from: 68 pennine way kettering northants NN16 9AX (1 page)
31 October 2003Registered office changed on 31/10/03 from: 68 pennine way kettering northants NN16 9AX (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (9 pages)
8 July 2003Incorporation (9 pages)