Company NameFLO European Limited
Company StatusDissolved
Company Number06082267
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJenny Elizabeth Miller
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleLogistics
Correspondence Address90 Oliver Road
Swanley
Kent
BR8 7EA
Director NamePamela Laming
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2008(1 year after company formation)
Appointment Duration2 years, 7 months (closed 05 October 2010)
RoleRetired
Correspondence Address90 Oliver Road
Swanley
Kent
BR8 7EA
Director NameDouglas Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleLogistics
Correspondence Address90 Oliver Road
Swanley
Kent
BR8 7EA
Director NameJenny Elizabeth Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleLogistics
Correspondence Address90 Oliver Road
Swanley
Kent
BR8 7EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address90 Oliver Road
Swanley
Kent
BR8 7EA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley St Mary's
Built Up AreaSwanley

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
2 December 2008Accounts made up to 29 February 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
9 October 2008Return made up to 05/02/08; full list of members (3 pages)
9 October 2008Return made up to 05/02/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
2 March 2007Resolutions
  • RES13 ‐ Iss of share/appt aud l 06/02/07
(1 page)
2 March 2007Registered office changed on 02/03/07 from: 90 oliver road swanley kent BR8 7EA (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 90 oliver road swanley kent BR8 7EA (1 page)
2 March 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (9 pages)
5 February 2007Incorporation (9 pages)