Company NameF.L.I.P. Limited
Company StatusDissolved
Company Number05837223
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameDetective Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Parsons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
CR0 3RB
Director NameJohn Andrew Holmes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleManager
Correspondence Address18 Oak Tree Road
Milford
Godalming
Surrey
GU8 5JN
Director NameAndrew Simon Cross
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
CR0 3RB
Secretary NameJohn Andrew Holmes
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleManager
Correspondence Address18 Oak Tree Road
Milford
Godalming
Surrey
GU8 5JN
Secretary NameAndrew Simon Cross
NationalityBritish
StatusResigned
Appointed10 August 2006(2 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
CR0 3RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteanswers.uk.com
Email address[email protected]
Telephone01483 200999
Telephone regionGuildford

Location

Registered Address29 Cuthbert Road
Croydon
CR0 3RB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Flip LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2017Change of name notice (2 pages)
9 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
(2 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
5 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
21 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2010Director's details changed for Andrew Simon Cross on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Andrew Simon Cross on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Andrew Simon Cross on 1 January 2010 (1 page)
21 June 2010Director's details changed for Mr Nigel Parsons on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Andrew Simon Cross on 1 January 2010 (1 page)
21 June 2010Director's details changed for Mr Nigel Parsons on 1 January 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Director's change of particulars / andrew cross / 06/06/2007 (1 page)
10 June 2008Director's change of particulars / andrew cross / 07/06/2007 (1 page)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
29 March 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
29 September 2006New secretary appointed (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Ad 05/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
5 June 2006Incorporation (16 pages)