Leigh-On-Sea
Essex
SS9 3RJ
Director Name | FLC Limited Co No 01788791 (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 February 2011) |
Correspondence Address | Greybrook House 28 Brook Street London W1K 5DH |
Secretary Name | Loraine Karen Halladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodhurst Avenue Orpington Kent BR5 1AR |
Director Name | FAF Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Greybrook House 28 Brook Street London W1K 5DH |
Registered Address | Greybrook House 28 Brook Street London W1K 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,458,363 |
Gross Profit | £1,458,363 |
Net Worth | £374,279 |
Cash | £59,118 |
Current Liabilities | £195,842 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Director's details changed for Flc Limited Co No 01788791 on 11 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Flc Limited Co No 01788791 on 11 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
30 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
26 March 2010 | Company name changed first asset rentals (no. 2) LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed first asset rentals (no. 2) LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
2 October 2009 | Return made up to 11/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 11/09/09; full list of members (3 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (10 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (10 pages) |
5 April 2009 | Secretary appointed laura elizabeth gosshawk (1 page) |
5 April 2009 | Secretary appointed laura elizabeth gosshawk (1 page) |
5 April 2009 | Appointment terminated secretary loraine halladay (1 page) |
5 April 2009 | Appointment Terminated Secretary loraine halladay (1 page) |
30 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 April 2008 | Director appointed flc LIMITED co no 01788791 (1 page) |
15 April 2008 | Appointment terminated director faf investments LIMITED (1 page) |
15 April 2008 | Appointment Terminated Director faf investments LIMITED (1 page) |
15 April 2008 | Director appointed flc LIMITED co no 01788791 (1 page) |
3 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
24 July 2006 | Accounts made up to 30 September 2005 (9 pages) |
5 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
22 July 2005 | Accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
19 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 11/09/04; full list of members
|
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
27 December 2003 | Particulars of mortgage/charge (5 pages) |
27 December 2003 | Particulars of mortgage/charge (20 pages) |
27 December 2003 | Particulars of mortgage/charge (20 pages) |
27 December 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Incorporation (30 pages) |
11 September 2003 | Incorporation (30 pages) |