Company NameFlex Security Ltd
Company StatusDissolved
Company Number07952376
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Chris Pagent
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address10 Reed Walk
Reed Walk
Colchester
Essex
CO1 1QE

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Chris Pagent
75.00%
Ordinary
25 at £1Matthew Baldwin
25.00%
Ordinary

Financials

Year2014
Net Worth£12,631
Cash£19,456
Current Liabilities£79,283

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
21 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 March 2014Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 17 March 2014 (2 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Statement of affairs with form 4.19 (5 pages)
4 March 2014Statement of affairs with form 4.19 (5 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 100
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 100
(3 pages)
7 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 August 2012 (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)