Company NameFlexi Driver Ltd
Company StatusDissolved
Company Number08384971
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameAlan Greenall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceEngland
Correspondence Address19 Springvalley Drive
Leeds
LS13 4RN

Location

Registered Address2nd Floor 5 Harbour Exchange Square
Poplar
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Greenall
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015 (1 page)
29 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015 (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Registered office address changed from Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)