Company NameThe Flex (International) Limited
Company StatusDissolved
Company Number05952590
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameDelstar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRyan Scott Bloom
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farm
Slapton
Leighton Buzzard
Beds.
LU7 9DD
Director NameDeborah Jane White
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(1 year after company formation)
Appointment Duration6 years, 8 months (closed 24 June 2014)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address35 Free Trade Wharf
340 The Highway
London
E1 9ES
Director NameEugenia Evina Koroni
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGreek
StatusClosed
Appointed29 August 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address155 Howarth Road
Greenwich
London
SE2 0UW
Secretary NameLisa Jayne Vines
NationalityBritish
StatusClosed
Appointed01 February 2009(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address4 Charles Place
Off Hythe Hill
Colchester
Essex
CO1 2NR
Director NameMr James Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Dunraven Street
London
City Of Westminster
W1K 7FD
Director NameMr Laurence Anthony Bloom
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Doria Road
Fulham
London
SW6 4UG
Secretary NameMr James Edward Boodoosingh
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hewer Street
North Kensington
London
W10 6DU
Director NameLeah Conway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(5 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressFlat 1
18 Platts Lane
London
NW3 7NS
Director NameMr Ian David Lodwick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStation House
Ashendon Road
Westcott
Buckinghamshire
HP18 0NX
Secretary NameMr Timothy Eustace
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gardiner Close
Abingdon
Oxfordshire
OX14 3YA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

6.4m at 0.01James Howard Bloom
80.00%
Ordinary
6.4m at 0.01Ms Eugenia Evina Koroni
80.00%
Ordinary
6.4m at 0.01Shareholder Name Missing
80.00%
Ordinary
160k at 0.01Nick Lankaster
2.00%
Ordinary
156.7k at 0.01Shareholder Name Missing
1.96%
Ordinary
120k at 0.01Ben Thomas
1.50%
Ordinary
120k at 0.01Ms Leah Conway
1.50%
Ordinary
100k at 0.01James Howard Bloom
1.25%
Ordinary
100k at 0.01James Howard Bloom
1.25%
Ordinary
100k at 0.01Laurence Anthony Bloom
1.25%
Ordinary
100k at 0.01Shareholder Name Missing
1.25%
Ordinary
100k at 0.01Shareholder Name Missing
1.25%
Ordinary
100k at 0.01Shareholder Name Missing
1.25%
Ordinary
90k at 0.01Laurence Anthony Bloom
1.13%
Ordinary
80k at 0.01Shareholder Name Missing
1.00%
Ordinary
60k at 0.01Shareholder Name Missing
0.75%
Ordinary
43.3k at 0.01Shareholder Name Missing
0.54%
Ordinary
43.3k at 0.01Timothy James Bottoms
0.54%
Ordinary
40k at 0.01John Frank Godfrey
0.50%
Ordinary
40k at 0.01Shareholder Name Missing
0.50%
Ordinary

Financials

Year2014
Net Worth£55,150
Cash£14,175
Current Liabilities£39,584

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 June 2014Final Gazette dissolved following liquidation (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved following liquidation (1 page)
24 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2014Liquidators statement of receipts and payments to 14 March 2014 (5 pages)
24 March 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
24 March 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
3 January 2014Liquidators' statement of receipts and payments to 16 December 2013 (5 pages)
3 January 2014Liquidators statement of receipts and payments to 16 December 2013 (5 pages)
3 January 2014Liquidators' statement of receipts and payments to 16 December 2013 (5 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
4 July 2013Liquidators statement of receipts and payments to 16 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 16 December 2012 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
11 July 2012Liquidators statement of receipts and payments to 16 June 2012 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
5 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
5 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
5 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
12 January 2010Registered office address changed from 1St Floor, 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 1St Floor, 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG on 12 January 2010 (2 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Statement of affairs with form 4.19 (5 pages)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Statement of affairs with form 4.19 (5 pages)
3 June 2009Return made up to 02/10/08; full list of members (11 pages)
3 June 2009Return made up to 02/10/08; full list of members (11 pages)
19 May 2009Director appointed eugenia evina koroni (2 pages)
19 May 2009Director appointed eugenia evina koroni (2 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2007 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2007 (2 pages)
11 February 2009Secretary appointed lisa jayne vines (2 pages)
11 February 2009Secretary appointed lisa jayne vines (2 pages)
2 February 2009Appointment terminated secretary timothy eustace (1 page)
2 February 2009Appointment terminated secretary timothy eustace (1 page)
14 January 2009Registered office changed on 14/01/2009 from 37 warren street london W1T 6AD (1 page)
14 January 2009Registered office changed on 14/01/2009 from 37 warren street london W1T 6AD (1 page)
12 January 2009Appointment terminate, director eugenia evina koroni logged form (1 page)
12 January 2009Appointment terminate, director eugenia evina koroni logged form (1 page)
19 November 2008Appointment terminated director ian lodwick (1 page)
19 November 2008Appointment terminated director ian lodwick (1 page)
13 August 2008Appointment terminated secretary james boodoosingh (1 page)
13 August 2008Appointment terminated secretary james boodoosingh (1 page)
13 August 2008Director appointed ian david lodwick (1 page)
13 August 2008Secretary appointed timothy eustace (1 page)
13 August 2008Director appointed ian david lodwick (1 page)
13 August 2008Secretary appointed timothy eustace (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
21 January 2008Particulars of contract relating to shares (2 pages)
21 January 2008Particulars of contract relating to shares (2 pages)
21 January 2008Particulars of contract relating to shares (2 pages)
21 January 2008Ad 10/01/08--------- £ si [email protected]=2166 £ ic 77594/79760 (2 pages)
21 January 2008Ad 10/01/08--------- £ si [email protected]=1371 £ ic 79760/81131 (3 pages)
21 January 2008Ad 10/01/08--------- £ si [email protected]=1371 £ ic 79760/81131 (3 pages)
21 January 2008Ad 10/01/08--------- £ si [email protected]=2166 £ ic 77594/79760 (2 pages)
21 January 2008Particulars of contract relating to shares (2 pages)
16 January 2008Particulars of contract relating to shares (2 pages)
16 January 2008Particulars of contract relating to shares (2 pages)
16 January 2008Ad 14/01/08--------- £ si [email protected]=64000 £ ic 13200/77200 (2 pages)
16 January 2008Ad 14/01/08--------- £ si [email protected]=64000 £ ic 13200/77200 (2 pages)
16 January 2008Ad 10/01/08--------- £ si [email protected]=394 £ ic 77200/77594 (2 pages)
16 January 2008Particulars of contract relating to shares (2 pages)
16 January 2008Resolutions
  • RES13 ‐ Re forfeited shares 10/01/08
(1 page)
16 January 2008Resolutions
  • RES13 ‐ Re forfeited shares 10/01/08
(1 page)
16 January 2008Particulars of contract relating to shares (2 pages)
16 January 2008Ad 10/01/08--------- £ si [email protected]=394 £ ic 77200/77594 (2 pages)
14 January 2008Ad 18/12/06-18/12/06 £ si [email protected]=200 (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Ad 18/12/06-18/12/06 £ si [email protected]=200 (1 page)
14 January 2008Ad 11/09/07-31/12/07 £ si [email protected]=2000 (8 pages)
14 January 2008New director appointed (1 page)
14 January 2008Ad 11/09/07-31/12/07 £ si [email protected]=2000 (8 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
5 December 2007Ad 16/12/06--------- £ si [email protected] (3 pages)
5 December 2007Return made up to 02/10/07; full list of members (6 pages)
5 December 2007Ad 16/12/06--------- £ si [email protected] (3 pages)
5 December 2007Return made up to 02/10/07; full list of members (6 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Ad 16/12/06--------- £ si [email protected] (3 pages)
5 December 2007Ad 16/12/06--------- £ si [email protected] (3 pages)
29 May 2007Registered office changed on 29/05/07 from: 843 finchley road golders green london NW11 8NA (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 843 finchley road golders green london NW11 8NA (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
15 December 2006Company name changed delstar LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed delstar LIMITED\certificate issued on 15/12/06 (2 pages)
12 December 2006Ad 06/11/06--------- £ si [email protected]=2900 £ ic 100/3000 (3 pages)
12 December 2006Ad 06/11/06--------- £ si [email protected]=2900 £ ic 100/3000 (3 pages)
12 December 2006Nc inc already adjusted 01/11/06 (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Nc inc already adjusted 01/11/06 (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2006Ad 06/11/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
20 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2006Ad 06/11/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
17 November 2006S-div 01/11/06 (1 page)
17 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2006S-div 01/11/06 (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: victoria village 164 victoria street 1ST floor accounts london SW1E 5LB (1 page)
2 November 2006Registered office changed on 02/11/06 from: victoria village 164 victoria street 1ST floor accounts london SW1E 5LB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 October 2006Secretary resigned (1 page)
2 October 2006Incorporation (6 pages)
2 October 2006Incorporation (6 pages)