Company NameFlexible Director Solutions Limited
Company StatusDissolved
Company Number06971566
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Michael Parlane
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(5 years, 8 months after company formation)
Appointment Duration2 years (closed 18 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Malcolm Gordon Durham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Merchants House
Collington Street, Greenwich
London
SE10 9LX
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 30 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Fenchurch Street
London
EC3M 5JD

Contact

Websitefdsolutions.uk.com
Email address[email protected]
Telephone020 30360740
Telephone regionLondon

Location

Registered Address3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dfm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Registered 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 2015Registered 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)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
10 April 2015Appointment of Mr Ian Michael Parlane as a director on 30 March 2015 (2 pages)
10 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 April 2015Termination of appointment of Simon Howard Walters as a director on 30 March 2015 (1 page)
10 April 2015Termination of appointment of Simon Howard Walters as a director on 30 March 2015 (1 page)
10 April 2015Appointment of Mr Ian Michael Parlane as a director on 30 March 2015 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
27 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
11 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
11 April 2011Appointment of Mr Simon Howard Walters as a director (2 pages)
11 April 2011Termination of appointment of Malcolm Durham as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Appointment of Mr Simon Howard Walters as a director (2 pages)
11 April 2011Termination of appointment of Malcolm Durham as a director (1 page)
17 September 2010Director's details changed for Mr Malcolm Gordon Durham on 24 July 2010 (2 pages)
17 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mr Malcolm Gordon Durham on 24 July 2010 (2 pages)
24 July 2009Incorporation (11 pages)
24 July 2009Incorporation (11 pages)