Company NameFlexitel Communications Limited
Company StatusDissolved
Company Number07025493
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Shahzad
Date of BirthJuly 1988 (Born 35 years ago)
NationalityPakistani
StatusClosed
Appointed27 March 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 17 September 2013)
RoleM.D
Country of ResidenceUnited Kingdom
Correspondence Address88 10th Floor
Wood Street
London
EC2V 7RS
Director NameNawid Moshfiq
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleManagement
Correspondence Address401 Uxbridge Road
Southall
Middlesex
UB1 3EW
Director NameMr Shakoor Yousuf
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleAccountancy/Management
Country of ResidenceEngland
Correspondence Address40a Maygrove Road
London
NW6 2EB
Director NameMr Saban Hakan Bolat
Date of BirthMarch 1967 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed27 September 2011(2 years after company formation)
Appointment Duration6 months (resigned 27 March 2012)
RoleInvester
Country of ResidenceUnited Kingdom
Correspondence Address88 10th Floor
Wood Street
London
EC2V 7RS

Location

Registered Address88 10th Floor
Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Flexitel Communication LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Termination of appointment of Saban Bolat as a director (1 page)
14 June 2012Appointment of Mr Muhammad Shahzad as a director (2 pages)
14 June 2012Appointment of Mr Muhammad Shahzad as a director (2 pages)
14 June 2012Appointment of Mr Muhammad Shahzad as a director on 27 March 2012 (2 pages)
14 June 2012Termination of appointment of Saban Hakan Bolat as a director on 27 March 2012 (1 page)
14 June 2012Appointment of Mr Muhammad Shahzad as a director (2 pages)
12 January 2012Registered office address changed from Unit 9 Issigonis House Cowley Road London W3 7UN United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Unit 9 Issigonis House Cowley Road London W3 7UN United Kingdom on 12 January 2012 (1 page)
13 December 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(3 pages)
13 December 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(3 pages)
12 December 2011Termination of appointment of Nawid Moshfiq as a director (1 page)
12 December 2011Termination of appointment of Nawid Moshfiq as a director on 1 December 2011 (1 page)
27 September 2011Registered office address changed from 416 Crown House North Circular Road London NW10 7PN United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 416 Crown House North Circular Road London NW10 7PN United Kingdom on 27 September 2011 (1 page)
27 September 2011Appointment of Mr Saban Hakan Bolat as a director (2 pages)
27 September 2011Appointment of Mr Saban Hakan Bolat as a director on 27 September 2011 (2 pages)
5 August 2011Registered office address changed from 19 Holland Gardens Brentford Middlesex TW8 0BE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 19 Holland Gardens Brentford Middlesex TW8 0BE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 19 Holland Gardens Brentford Middlesex TW8 0BE on 5 August 2011 (1 page)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
10 March 2011Registered office address changed from 399 Uxbridge Road Southall Middlesex UB1 3EW on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 399 Uxbridge Road Southall Middlesex UB1 3EW on 10 March 2011 (2 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2009Termination of appointment of Shakoor Yousuf as a director (1 page)
16 November 2009Termination of appointment of Shakoor Yousuf as a director (1 page)
12 November 2009Registered office address changed from 401 Uxbridge Road Southall Middlesex UB1 3EW on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 401 Uxbridge Road Southall Middlesex UB1 3EW on 12 November 2009 (1 page)
21 September 2009Incorporation (14 pages)
21 September 2009Incorporation (14 pages)