Company NameFlexo Concepts Europe Limited
Company StatusDissolved
Company Number07115216
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Kevin Michael McLaughlin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Sedgewood
Plymouth
Ma
02360
Secretary NameCertagent Ltd. (Corporation)
StatusClosed
Appointed04 January 2010(same day as company formation)
Correspondence Address2nd Floor
10 Chiswell Street
London
EC1Y 4UQ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Blade Tech Systems Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,621
Cash£83,222
Current Liabilities£480,130

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
27 December 2017Notification of a person with significant control statement (2 pages)
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 March 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 8 March 2017 (1 page)
27 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 January 2017Director's details changed for Mr Kevin Michael Mclaughlin on 22 December 2016 (2 pages)
27 January 2017Director's details changed for Mr Kevin Michael Mclaughlin on 22 December 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
5 January 2016Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 5 January 2016 (1 page)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Registered office address changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE on 20 July 2011 (1 page)
20 July 2011Registered office address changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE on 20 July 2011 (1 page)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
24 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
24 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 May 2010Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom on 7 May 2010 (2 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 January 2010Incorporation (22 pages)
4 January 2010Incorporation (22 pages)