Company NameCraigard (Flexus) Nominees Limited
Company StatusDissolved
Company Number09829755
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Brett Foster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD&A Nominees Limited (Corporation)
StatusClosed
Appointed19 October 2015(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 October 2015(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

29 February 2016Delivered on: 1 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land 16-18 barnes wallis road segensworth hampshire.
Outstanding
19 February 2016Delivered on: 19 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
13 January 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
13 January 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 March 2016Registration of charge 098297550002, created on 29 February 2016 (41 pages)
1 March 2016Registration of charge 098297550002, created on 29 February 2016 (41 pages)
19 February 2016Registration of charge 098297550001, created on 19 February 2016 (42 pages)
19 February 2016Registration of charge 098297550001, created on 19 February 2016 (42 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)