Company NameFlexible Partners Ltd
Company StatusDissolved
Company Number07229888
CategoryPrivate Limited Company
Incorporation Date21 April 2010(13 years, 11 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Neha Sahni
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed07 February 2011(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 08 March 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameHimanshu Sahni
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Aveley House
Iliffe Close
Reading
RG1 2QF

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£124,117
Cash£121,952
Current Liabilities£16,728

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Return of final meeting in a members' voluntary winding up (14 pages)
8 December 2015Return of final meeting in a members' voluntary winding up (14 pages)
20 August 2015Liquidators' statement of receipts and payments to 17 June 2015 (14 pages)
20 August 2015Liquidators statement of receipts and payments to 17 June 2015 (14 pages)
20 August 2015Liquidators' statement of receipts and payments to 17 June 2015 (14 pages)
1 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 May 2015Court order insolvency:replacement of liquidator (17 pages)
1 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 May 2015Court order insolvency:replacement of liquidator (17 pages)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Appointment of a voluntary liquidator (1 page)
30 January 2015Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to 25 Farringdon Street London EC4A 4AB on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to 25 Farringdon Street London EC4A 4AB on 30 January 2015 (2 pages)
21 July 2014Registered office address changed from 10Th Floor K & B Accountancy Group One Canad Square Canary Wharf London E14 5AA United Kingdom to 34 Clarendon Road Watford WD17 1JJ on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from 10Th Floor K & B Accountancy Group One Canad Square Canary Wharf London E14 5AA United Kingdom to 34 Clarendon Road Watford WD17 1JJ on 21 July 2014 (2 pages)
18 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-18
(1 page)
18 July 2014Declaration of solvency (3 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Declaration of solvency (3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(3 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(3 pages)
8 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 8 February 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mrs Neha Sahni on 4 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Neha Sahni on 4 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Neha Sahni on 4 April 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Registered office address changed from K & B Accountancy Group 33Rd Floor 25 Canada Square London E14 5LQ England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from K & B Accountancy Group 33Rd Floor 25 Canada Square London E14 5LQ England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from K & B Accountancy Group 33Rd Floor 25 Canada Square London E14 5LQ England on 5 July 2011 (1 page)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
3 May 2011Appointment of Mrs Neha Sahni as a director (2 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
3 May 2011Appointment of Mrs Neha Sahni as a director (2 pages)
7 February 2011Termination of appointment of Himanshu Sahni as a director (1 page)
7 February 2011Termination of appointment of Himanshu Sahni as a director (1 page)
7 July 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2
(4 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)