Company NameFlexpark Limited
Company StatusDissolved
Company Number07654481
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date24 October 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Erkan Batkitar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityTurkish
StatusClosed
Appointed21 June 2011(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 24 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Serdal Batkitar
Date of BirthJuly 1988 (Born 35 years ago)
NationalityTurkish
StatusResigned
Appointed21 June 2011(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Street
Boston
Lincolnshire
PE21 8QN

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Erkan Batkitar
50.00%
Ordinary
50 at £1Mr Serdal Batkitar
50.00%
Ordinary

Financials

Year2014
Net Worth£1,732
Cash£6,301
Current Liabilities£5,957

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 October 2020Final Gazette dissolved following liquidation (1 page)
24 July 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
13 February 2020Liquidators' statement of receipts and payments to 17 January 2020 (14 pages)
25 February 2019Appointment of a voluntary liquidator (3 pages)
4 February 2019Registered office address changed from 19 West Street Boston Lincolnshire PE21 8QN to 601 High Road Leytonstone London E11 4PA on 4 February 2019 (2 pages)
1 February 2019Statement of affairs (8 pages)
1 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
(1 page)
10 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 September 2017Change of details for Mr Erkan Batkitar as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Termination of appointment of Serdal Batkitar as a director on 18 September 2017 (1 page)
19 September 2017Change of details for Mr Erkan Batkitar as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Cessation of Serdal Batkitar as a person with significant control on 18 September 2017 (1 page)
19 September 2017Termination of appointment of Serdal Batkitar as a director on 18 September 2017 (1 page)
19 September 2017Cessation of Serdal Batkitar as a person with significant control on 18 September 2017 (1 page)
7 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 July 2017Notification of Erkan Batkitar as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Erkan Batkitar as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Serdal Batkitar as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Serdal Batkitar as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 November 2015Micro company accounts made up to 30 June 2015 (2 pages)
6 November 2015Micro company accounts made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
12 December 2011Appointment of Mr Erkan Batkitar as a director (2 pages)
12 December 2011Appointment of Mr Erkan Batkitar as a director (2 pages)
19 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
(3 pages)
28 June 2011Registered office address changed from 181 Green Lanes London N13 4UR on 28 June 2011 (1 page)
28 June 2011Appointment of Mr Serdal Batkitar as a director (2 pages)
28 June 2011Registered office address changed from 181 Green Lanes London N13 4UR on 28 June 2011 (1 page)
28 June 2011Appointment of Mr Serdal Batkitar as a director (2 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 June 2011 (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)