Company NameFlexbulk UK Limited
Company StatusDissolved
Company Number06720377
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameHendrik Van Welsenses
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(2 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2014)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address132 Jail Lane
Biggin Hill
Westerham
Kent
TN16 3SQ
Secretary NameMr Hendrik Van Welsenses
StatusClosed
Appointed30 November 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address132 Jail Lane
Westerham
Kent
TN16 3SQ
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Director NameKeith Watts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2008)
RoleAccountant
Correspondence Address11 Shelley Avenue
Hornchurch
Essex
RM12 4BT
Director NameMr Christopher Phillip Woodward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Inner Park Road
Wimbledon
SW19 6DF
Secretary NameKeith Watts
NationalityBritish
StatusResigned
Appointed10 December 2008(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2010)
RoleAccountant
Correspondence Address11 Shelley Avenue
Hornchurch
Essex
RM12 4BT
Director NameMagus Directors Limited (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMagus Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websiteflexbulk.co.uk
Telephone01689 868076
Telephone regionOrpington

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.5k at £1Cylene LTD
45.00%
Ordinary
4.5k at £1Gillenia LTD
45.00%
Ordinary
1000 at £1Hendrik Van Welsenes
10.00%
Ordinary

Financials

Year2014
Net Worth-£207,138
Cash£443
Current Liabilities£258,417

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 10,000
(4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 10,000
(4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Hendrik Van Welsenses on 30 September 2011 (2 pages)
30 January 2012Director's details changed for Hendrik Van Welsenses on 30 September 2011 (2 pages)
30 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 September 2011Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Keith Watts as a secretary (1 page)
2 September 2011Appointment of Mr Hendrik Van Welsenses as a secretary (2 pages)
2 September 2011Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Keith Watts as a secretary (1 page)
2 September 2011Appointment of Mr Hendrik Van Welsenses as a secretary (2 pages)
2 September 2011Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE on 2 September 2011 (1 page)
19 November 2010Termination of appointment of Christopher Woodward as a director (2 pages)
19 November 2010Termination of appointment of Christopher Woodward as a director (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
30 June 2010Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (3 pages)
30 June 2010Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (3 pages)
30 June 2010Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (3 pages)
24 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
24 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
10 November 2009Termination of appointment of Keith Watts as a director (1 page)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
10 November 2009Termination of appointment of Keith Watts as a director (1 page)
2 April 2009Director appointed hendrik van welsenes logged form (1 page)
2 April 2009Director appointed hendrik van welsenes logged form (1 page)
2 April 2009Secretary appointed keith watts logged form (1 page)
2 April 2009Secretary appointed keith watts logged form (1 page)
17 March 2009Secretary appointed keith watts logged form (1 page)
17 March 2009Secretary appointed keith watts logged form (1 page)
27 February 2009Secretary appointed keith watts (1 page)
27 February 2009Secretary appointed keith watts (1 page)
19 February 2009Appointment terminated director magus directors LIMITED (1 page)
19 February 2009Appointment terminated director john purdon (1 page)
19 February 2009Registered office changed on 19/02/2009 from 140 buckingham palace road london SW1W 9SA (1 page)
19 February 2009Appointment terminated director magus directors LIMITED (1 page)
19 February 2009Appointment terminated secretary magus secretaries LIMITED (1 page)
19 February 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
19 February 2009Appointment terminated secretary magus secretaries LIMITED (1 page)
19 February 2009Registered office changed on 19/02/2009 from 140 buckingham palace road london SW1W 9SA (1 page)
19 February 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
19 February 2009Appointment terminated director john purdon (1 page)
16 December 2008Director appointed keith watts (2 pages)
16 December 2008Director appointed keith watts (2 pages)
16 December 2008Director appointed christopher woodward (2 pages)
16 December 2008Director appointed hendrik van welsenses (2 pages)
16 December 2008Director appointed hendrik van welsenses (2 pages)
16 December 2008Director appointed christopher woodward (2 pages)
30 October 2008Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
30 October 2008Secretary's change of particulars / magus secretaries LIMITED / 27/10/2008 (1 page)
30 October 2008Director's change of particulars / magus directors LIMITED / 27/10/2008 (1 page)
30 October 2008Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
30 October 2008Secretary's change of particulars / magus secretaries LIMITED / 27/10/2008 (1 page)
30 October 2008Director's change of particulars / magus directors LIMITED / 27/10/2008 (1 page)
17 October 2008Director appointed magus directors LIMITED (1 page)
17 October 2008Secretary appointed magus secretaries LIMITED (1 page)
17 October 2008Director appointed magus directors LIMITED (1 page)
17 October 2008Secretary appointed magus secretaries LIMITED (1 page)
10 October 2008Incorporation (9 pages)
10 October 2008Incorporation (9 pages)