London
SE1 7RW
Director Name | Mr Shane Joseph O'Halloran |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Gary O'Keefe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Terence Patrick Sullivan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Raphael Burke |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trocoll House Wakering Road Barking Essex IG11 8PD |
Director Name | Miss Aisling Burke |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2013(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2015) |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | 12 The Crescent Dunshaughlin Meath Ireland |
Director Name | Mr Raphael Burke |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 73 Coppetts Road Muswell Hill London N10 1JH |
Website | flexibledriverhire.co.uk |
---|
Registered Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
95 at £1 | Raphael Burke 95.00% Ordinary |
---|---|
5 at £1 | Aisling Burke 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,920 |
Cash | £11,271 |
Current Liabilities | £21,700 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 June 2015 | Delivered on: 13 June 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the company off the register (4 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
15 June 2018 | Termination of appointment of Raphael Burke as a director on 1 June 2018 (1 page) |
24 February 2018 | Registered office address changed from 6 Locks Lane Mitcham CR4 2JX England to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page) |
21 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
11 January 2017 | Appointment of Mr Hubert William Mcgarry as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Shane Joseph O'halloran as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Gary O'keefe as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Gary O'keefe as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Hubert William Mcgarry as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Terence Patrick Sullivan as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Shane Joseph O'halloran as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Terence Patrick Sullivan as a director on 3 January 2017 (2 pages) |
10 January 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
10 January 2017 | Resolutions
|
10 January 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
10 January 2017 | Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 6 Locks Lane Mitcham CR4 2JX on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 6 Locks Lane Mitcham CR4 2JX on 10 January 2017 (1 page) |
10 January 2017 | Resolutions
|
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 January 2016 | Registered office address changed from 73 Coppetts Road Muswell Hill London N10 1JH England to Central House 1 Ballards Lane London N3 1LQ on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 73 Coppetts Road Muswell Hill London N10 1JH England to Central House 1 Ballards Lane London N3 1LQ on 8 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Central House 1 Ballards Lane Finchley London N3 1LQ England to 73 Coppetts Road Muswell Hill London N10 1JH on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr Raphael Burke on 6 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Raphael Burke on 6 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from Central House 1 Ballards Lane Finchley London N3 1LQ England to 73 Coppetts Road Muswell Hill London N10 1JH on 7 January 2016 (1 page) |
13 June 2015 | Registration of charge 083595130001, created on 10 June 2015 (27 pages) |
13 June 2015 | Registration of charge 083595130001, created on 10 June 2015 (27 pages) |
19 May 2015 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to Central House 1 Ballards Lane Finchley London N3 1LQ on 19 May 2015 (1 page) |
19 May 2015 | Director's details changed for Mr Raphael Burke on 19 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to Central House 1 Ballards Lane Finchley London N3 1LQ on 19 May 2015 (1 page) |
19 May 2015 | Director's details changed for Mr Raphael Burke on 19 May 2015 (2 pages) |
10 April 2015 | Termination of appointment of Aisling Burke as a director on 4 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Raphael Burke as a director on 4 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Aisling Burke as a director on 4 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Raphael Burke as a director on 4 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Aisling Burke as a director on 4 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Raphael Burke as a director on 4 April 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 October 2013 | Appointment of Miss Aisling Burke as a director (2 pages) |
21 October 2013 | Termination of appointment of Raphael Burke as a director (1 page) |
21 October 2013 | Termination of appointment of Raphael Burke as a director (1 page) |
21 October 2013 | Appointment of Miss Aisling Burke as a director (2 pages) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|