FLINDEN LIMITED
Status | DISSOLVED |
Company No. | 05690761 |
Category | Private Limited Company |
Incorporated | 30 Jan 2006 |
Age | 18 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2014 |
Years | 9 years, 8 months, 17 days |
SUMMARY
FLINDEN LIMITED is an dissolved private limited company with number 05690761. It was incorporated 18 years, 4 months, 4 days ago, on 30 January 2006 and it was dissolved 9 years, 8 months, 17 days ago, on 16 September 2014. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.
Company Fillings
Gazette dissolved voluntary
Date: 16 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change corporate secretary company with change date
Date: 28 Mar 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-01-30
Officer name: City Secretaries Limited
Documents
Change corporate director company with change date
Date: 28 Mar 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Truemark Consultants Limited
Change date: 2014-01-30
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Calderbank
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Moray Stuart
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed city secretaries LIMITED
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary florita rivera
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed damian james calderbank
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director westcom services LIMITED
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/02/06
Documents
Resolution
Date: 24 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 22/02/06 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09688716 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
67 THE ENTERPRISE CENTRE,POTTERS BAR,EN6 3DQ
Number: | 08554684 |
Status: | ACTIVE |
Category: | Private Limited Company |
29B MAIN STREET,RANDALSTOWN,BT41 3AB
Number: | NI657066 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER LEAD GENERATORS LIMITED
123 BATTALION DRIVE,NORTHAMPTON,NN4 6RX
Number: | 11140939 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SELECT BUSINESS PRODUCTS LIMITED
65 CASTLE STREET,,HU1 1SD
Number: | 02436797 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. HELENS HOUSE,DERBY,DE1 3EE
Number: | 09615714 |
Status: | LIQUIDATION |
Category: | Private Limited Company |