48 Sloane Square
London
SW1W 8AT
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Ashok Kumar Tanna |
---|---|
Status | Resigned |
Appointed | 17 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Website | flodrive.com |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
26 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 104 a/b st mary street, weymouth, with title number DT336790. Outstanding |
---|---|
26 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 35 - 41 market street, lancaster with title number LAN36357. Outstanding |
26 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as the six bells, church street, madeley, telford, with title number SL131814. Outstanding |
26 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 43 high street, bedford with title number BD153029. Outstanding |
26 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 2 - 6 newton road, tunbridge wells with title number K790046. Outstanding |
9 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
14 April 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 21 July 2015 (4 pages) |
17 June 2016 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 21 July 2015 (4 pages) |
16 June 2016 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 16 June 2016 (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Registration of charge 094952120004, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120002, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120002, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120004, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120005, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120001, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120003, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120003, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120005, created on 26 May 2015 (55 pages) |
29 May 2015 | Registration of charge 094952120001, created on 26 May 2015 (55 pages) |
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|