London
EC3N 3DS
Director Name | Mr Malcolm Gordon Durham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Merchants House Collington Street, Greenwich London SE10 9LX |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Fenchurch Street London EC3M 5JD |
Website | hrdirectorsolutions.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72655940 |
Telephone region | London |
Registered Address | 3 Lloyd's Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Flexible Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Registered office address changed from 100 Fenchurch Street London EC3M 5JD to C/O Fd Solutions 3 Lloyd's Avenue London EC3N 3DS on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 100 Fenchurch Street London EC3M 5JD to C/O Fd Solutions 3 Lloyd's Avenue London EC3N 3DS on 14 October 2015 (1 page) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 April 2015 | Appointment of Mr Ian Michael Parlane as a director on 30 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Ian Michael Parlane as a director on 30 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Simon Howard Walters as a director on 30 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Simon Howard Walters as a director on 30 March 2015 (1 page) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Appointment of Mr Simon Howard Walters as a director (2 pages) |
1 May 2011 | Appointment of Mr Simon Howard Walters as a director (2 pages) |
1 May 2011 | Termination of appointment of Malcolm Durham as a director (1 page) |
1 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 May 2011 | Termination of appointment of Malcolm Durham as a director (1 page) |
1 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
16 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
16 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
29 May 2009 | Incorporation (11 pages) |
29 May 2009 | Incorporation (11 pages) |