Company NameFlaunden Ltd
Company StatusDissolved
Company Number07506452
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 3 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 NameLee Mitchell
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 2012(11 months, 1 week after company formation)
Appointment Duration2 years (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address431 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HY
Director NameLindsay Valentine
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySingaporean
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 228 29 Belmont Road
Uxbridge
UB8 1QS
Director NameJamie Walker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address431 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HY

Location

Registered Address431 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

1 at £1Lee Mitchell
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(4 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(4 pages)
6 January 2012Termination of appointment of Jamie Walker as a director (1 page)
6 January 2012Termination of appointment of Jamie Walker as a director on 4 January 2012 (1 page)
5 January 2012Appointment of Lee Mitchell as a director on 3 January 2012 (2 pages)
5 January 2012Appointment of Lee Mitchell as a director (2 pages)
6 September 2011Registered office address changed from Unit 228 29 Belmont Road Uxbridge UB8 1QS United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 228 29 Belmont Road Uxbridge UB8 1QS United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 228 29 Belmont Road Uxbridge UB8 1QS United Kingdom on 6 September 2011 (1 page)
3 June 2011Termination of appointment of Lindsay Valentine as a director (1 page)
3 June 2011Termination of appointment of Lindsay Valentine as a director (1 page)
26 May 2011Director's details changed for Lilian Valentine on 26 January 2011 (2 pages)
26 May 2011Appointment of Jamie Walker as a director (2 pages)
26 May 2011Director's details changed for Lilian Valentine on 26 January 2011 (2 pages)
26 May 2011Appointment of Jamie Walker as a director (2 pages)
26 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)