Company NameFlexdot Ltd
Company StatusDissolved
Company Number09454346
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)
Previous NameATID Capital Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Theodoros Christos Karkantzos
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGreek
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address24 Balmore Crescent
Barnet
EN4 9ND
Secretary NameTheodoros Christos Karkantzos
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address24 Balmore Crescent
Barnet
EN4 9ND
Director NameMr Dimitrios Papaioannou
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGreek
StatusClosed
Appointed15 April 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address24 Balmore Crescent
Barnet
EN4 9ND
Director NameMr Filippos Lappas
Date of BirthOctober 1987 (Born 36 years ago)
NationalityGreek
StatusClosed
Appointed15 April 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address25-27 Psaron Street
Chalandri
Athens 152 32
Greece
Director NameMr Jeremy Abraham
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 6 26 Hatherley Grove
London
W2 5RB
Secretary NameJeremy Abraham
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address86 Queensway
Flat 7
London
W2 3RR

Location

Registered Address24 Balmore Crescent
Barnet
EN4 9ND
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
27 July 2023Application to strike the company off the register (1 page)
24 July 2023Micro company accounts made up to 28 February 2023 (6 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 May 2023Change of details for Cadeb Holdings Ltd as a person with significant control on 23 May 2023 (2 pages)
17 November 2022Director's details changed for Mr Filippos Lappas on 16 November 2022 (2 pages)
11 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
10 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
12 April 2022Registered office address changed from Flat 85 Tequila Wharf 681 Commercial Rd London E14 7LG United Kingdom to 24 Balmore Crescent Barnet EN4 9nd on 12 April 2022 (1 page)
12 April 2022Director's details changed for Mr Theodoros Christos Karkantzos on 7 April 2022 (2 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
25 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
(3 pages)
24 May 2021Appointment of Mr Filippos Lappas as a director on 15 April 2021 (2 pages)
24 May 2021Appointment of Mr Dimitrios Papaioannou as a director on 15 April 2021 (2 pages)
24 May 2021Notification of Cadeb Holdings Ltd as a person with significant control on 15 April 2021 (2 pages)
24 May 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
23 February 2021Secretary's details changed for Theodoros Christos Karkantzos on 20 February 2021 (1 page)
23 February 2021Registered office address changed from Flat 83 Tequila Wharf 681 Commercial Road London E14 7LG United Kingdom to Flat 85 Tequila Wharf 681 Commercial Rd London E14 7LG on 23 February 2021 (1 page)
25 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
9 July 2020Director's details changed for Mr Theodoros Christos Karkantzos on 9 July 2020 (2 pages)
9 July 2020Registered office address changed from 86 Queensway Flat 7 London W2 3RR England to Flat 83 Tequila Wharf 681 Commercial Road London E14 7LG on 9 July 2020 (1 page)
9 July 2020Secretary's details changed for Theodoros Christos Karkantzos on 9 July 2020 (1 page)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 May 2017Termination of appointment of Jeremy Abraham as a director on 29 May 2017 (1 page)
29 May 2017Termination of appointment of Jeremy Abraham as a secretary on 29 May 2017 (1 page)
29 May 2017Termination of appointment of Jeremy Abraham as a secretary on 29 May 2017 (1 page)
29 May 2017Termination of appointment of Jeremy Abraham as a director on 29 May 2017 (1 page)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 200
(5 pages)
20 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 200
(5 pages)
21 December 2015Registered office address changed from Flat 6 26 Hatherley Grove London W2 5RB England to 86 Queensway Flat 7 London W2 3RR on 21 December 2015 (1 page)
21 December 2015Director's details changed for Theodoros Christos Karkantzos on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from Flat 6 26 Hatherley Grove London W2 5RB England to 86 Queensway Flat 7 London W2 3RR on 21 December 2015 (1 page)
21 December 2015Secretary's details changed for Jeremy Abraham on 21 December 2015 (1 page)
21 December 2015Secretary's details changed for Jeremy Abraham on 21 December 2015 (1 page)
21 December 2015Director's details changed for Theodoros Christos Karkantzos on 21 December 2015 (2 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 200
(39 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 200
(39 pages)