Ipswich
Suffolk
IP2 9SQ
Secretary Name | Mr Jamie Ingram |
---|---|
Status | Closed |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sagehayes Close Ipswich Suffolk IP2 9SQ |
Website | www.lingobee.com/ |
---|---|
Email address | [email protected] |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Jamie Ingram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,256 |
Cash | £173,708 |
Current Liabilities | £104,955 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2014 | Final Gazette dissolved following liquidation (1 page) |
3 May 2014 | Final Gazette dissolved following liquidation (1 page) |
3 February 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 February 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 January 2013 | Registered office address changed from 8 Elder Street London E1 6BT on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 8 Elder Street London E1 6BT on 25 January 2013 (2 pages) |
17 January 2013 | Declaration of solvency (3 pages) |
17 January 2013 | Declaration of solvency (3 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr James Ingram on 6 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Mr James Ingram on 6 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr James Ingram on 6 June 2010 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Resolutions
|
22 January 2010 | Change of name notice (2 pages) |
22 January 2010 | Change of name notice (2 pages) |
22 January 2010 | Company name changed flumox LTD\certificate issued on 22/01/10
|
16 June 2009 | Incorporation (35 pages) |
16 June 2009 | Incorporation (35 pages) |