Biggin Hill
Westerham
Kent
TN16 3SQ
Secretary Name | Mr Hendrik Van Welsenses |
---|---|
Status | Closed |
Appointed | 30 November 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 132 Jail Lane Westerham Kent TN16 3SQ |
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Director Name | Keith Watts |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2008) |
Role | Accountant |
Correspondence Address | 11 Shelley Avenue Hornchurch Essex RM12 4BT |
Director Name | Mr Christopher Phillip Woodward |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 33 Inner Park Road Wimbledon SW19 6DF |
Secretary Name | Keith Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2010) |
Role | Accountant |
Correspondence Address | 11 Shelley Avenue Hornchurch Essex RM12 4BT |
Director Name | Magus Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | flexbulk.co.uk |
---|---|
Telephone | 01689 868076 |
Telephone region | Orpington |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.5k at £1 | Cylene LTD 45.00% Ordinary |
---|---|
4.5k at £1 | Gillenia LTD 45.00% Ordinary |
1000 at £1 | Hendrik Van Welsenes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£207,138 |
Cash | £443 |
Current Liabilities | £258,417 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Hendrik Van Welsenses on 30 September 2011 (2 pages) |
30 January 2012 | Director's details changed for Hendrik Van Welsenses on 30 September 2011 (2 pages) |
30 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 September 2011 | Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Keith Watts as a secretary (1 page) |
2 September 2011 | Appointment of Mr Hendrik Van Welsenses as a secretary (2 pages) |
2 September 2011 | Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Keith Watts as a secretary (1 page) |
2 September 2011 | Appointment of Mr Hendrik Van Welsenses as a secretary (2 pages) |
2 September 2011 | Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE on 2 September 2011 (1 page) |
19 November 2010 | Termination of appointment of Christopher Woodward as a director (2 pages) |
19 November 2010 | Termination of appointment of Christopher Woodward as a director (2 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
30 June 2010 | Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (3 pages) |
30 June 2010 | Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (3 pages) |
30 June 2010 | Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (3 pages) |
24 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
24 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
10 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Termination of appointment of Keith Watts as a director (1 page) |
10 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Termination of appointment of Keith Watts as a director (1 page) |
2 April 2009 | Director appointed hendrik van welsenes logged form (1 page) |
2 April 2009 | Director appointed hendrik van welsenes logged form (1 page) |
2 April 2009 | Secretary appointed keith watts logged form (1 page) |
2 April 2009 | Secretary appointed keith watts logged form (1 page) |
17 March 2009 | Secretary appointed keith watts logged form (1 page) |
17 March 2009 | Secretary appointed keith watts logged form (1 page) |
27 February 2009 | Secretary appointed keith watts (1 page) |
27 February 2009 | Secretary appointed keith watts (1 page) |
19 February 2009 | Appointment terminated director magus directors LIMITED (1 page) |
19 February 2009 | Appointment terminated director john purdon (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 140 buckingham palace road london SW1W 9SA (1 page) |
19 February 2009 | Appointment terminated director magus directors LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary magus secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary magus secretaries LIMITED (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 140 buckingham palace road london SW1W 9SA (1 page) |
19 February 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated director john purdon (1 page) |
16 December 2008 | Director appointed keith watts (2 pages) |
16 December 2008 | Director appointed keith watts (2 pages) |
16 December 2008 | Director appointed christopher woodward (2 pages) |
16 December 2008 | Director appointed hendrik van welsenses (2 pages) |
16 December 2008 | Director appointed hendrik van welsenses (2 pages) |
16 December 2008 | Director appointed christopher woodward (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
30 October 2008 | Secretary's change of particulars / magus secretaries LIMITED / 27/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / magus directors LIMITED / 27/10/2008 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
30 October 2008 | Secretary's change of particulars / magus secretaries LIMITED / 27/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / magus directors LIMITED / 27/10/2008 (1 page) |
17 October 2008 | Director appointed magus directors LIMITED (1 page) |
17 October 2008 | Secretary appointed magus secretaries LIMITED (1 page) |
17 October 2008 | Director appointed magus directors LIMITED (1 page) |
17 October 2008 | Secretary appointed magus secretaries LIMITED (1 page) |
10 October 2008 | Incorporation (9 pages) |
10 October 2008 | Incorporation (9 pages) |