Company NameFlaggs Estate Agents (Boxmoor) Limited
Company StatusDissolved
Company Number05724615
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Arthur Down
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 24 August 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Longland Drive
London
N20 8HG
Director NameMr Stephen Arthur Down
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Longland Drive
London
N20 8HG
Director NameMr John Haddon Irwin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleEstate Agent
Correspondence Address8 Vicarage Close
Great Saling
Essex
CM7 5DU
Secretary NameMr John Haddon Irwin
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleEstate Agent
Correspondence Address8 Vicarage Close
Great Saling
Essex
CM7 5DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address110-112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2,017
Current Liabilities£132,060

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Director appointed mr stephen down (1 page)
15 September 2009Director appointed mr stephen down (1 page)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
28 March 2009Appointment Terminate, Director And Secretary John Haddon Irwin Logged Form (1 page)
28 March 2009Appointment terminate, director and secretary john haddon irwin logged form (1 page)
11 March 2009Registered office changed on 11/03/2009 from east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
11 March 2009Registered office changed on 11/03/2009 from east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
11 March 2009Appointment Terminated Director stephen down (1 page)
11 March 2009Appointment terminated director stephen down (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
17 May 2007Registered office changed on 17/05/07 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 September 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 September 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
28 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)