FLAMINGO HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

FLAMINGO HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03999166

Incorporation date

21/05/2000

Size

Full

Contacts

Registered address

Registered address

Swire House, 59 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2000)
dot icon29/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2010
First Gazette notice for voluntary strike-off
dot icon08/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon08/08/2010
Secretary's details changed for James Finlay Limited on 2010-05-21
dot icon08/08/2010
Director's details changed for Mr Martin John Hudson on 2010-05-21
dot icon08/08/2010
Director's details changed for Mr Christopher Ellis on 2010-05-21
dot icon04/08/2010
Application to strike the company off the register
dot icon06/01/2010
Termination of appointment of Timothy Blackburn as a director
dot icon01/11/2009
Appointment of Mr David Richard Brown as a director
dot icon25/08/2009
Full accounts made up to 2008-12-27
dot icon13/07/2009
Return made up to 22/05/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-29
dot icon07/08/2008
Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom
dot icon06/08/2008
Return made up to 22/05/08; full list of members
dot icon15/07/2008
Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW
dot icon06/01/2008
Director resigned
dot icon16/08/2007
Full accounts made up to 2006-12-30
dot icon14/08/2007
Secretary resigned
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Auditor's resignation
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
New director appointed
dot icon31/07/2007
Particulars of mortgage/charge
dot icon28/05/2007
Return made up to 22/05/07; full list of members
dot icon13/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 22/05/06; full list of members
dot icon09/07/2006
Secretary resigned
dot icon05/03/2006
New director appointed
dot icon05/03/2006
Director resigned
dot icon31/01/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon11/10/2005
Director's particulars changed
dot icon06/09/2005
Return made up to 22/05/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon14/07/2005
Full accounts made up to 2004-10-02
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon01/11/2004
Full accounts made up to 2003-09-27
dot icon29/06/2004
Return made up to 22/05/04; full list of members
dot icon26/01/2004
Delivery ext'd 3 mth 30/09/03
dot icon27/10/2003
Full accounts made up to 2002-09-28
dot icon27/09/2003
Return made up to 22/05/03; full list of members
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Secretary resigned
dot icon16/06/2003
New secretary appointed
dot icon13/06/2003
Auditor's resignation
dot icon13/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon15/12/2002
New secretary appointed
dot icon04/09/2002
Particulars of mortgage/charge
dot icon22/08/2002
Return made up to 22/05/02; full list of members
dot icon23/06/2002
Full accounts made up to 2001-09-29
dot icon03/07/2001
Return made up to 22/05/01; full list of members
dot icon12/02/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon01/02/2001
Registered office changed on 02/02/01 from: 17 cavendish square london W1G 0PH
dot icon01/10/2000
Certificate of change of name
dot icon24/07/2000
Registered office changed on 25/07/00 from: 35 ballards lane london N3 1XW
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Registered office changed on 26/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon21/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/12/2008
dot iconLast change occurred
26/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/12/2008
dot iconNext account date
26/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Christopher
Director
24/01/2006 - Present
18
QA REGISTRARS LIMITED
Nominee Secretary
21/05/2000 - 21/05/2000
9026
QA NOMINEES LIMITED
Nominee Director
21/05/2000 - 21/05/2000
8850
JAMES FINLAY LIMITED
Corporate Secretary
19/07/2007 - Present
14
Evans, Richard Grenville Russell
Director
21/05/2000 - 30/12/2007
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLAMINGO HOLDINGS UK LIMITED

FLAMINGO HOLDINGS UK LIMITED is an(a) Dissolved company incorporated on 21/05/2000 with the registered office located at Swire House, 59 Buckingham Gate, London SW1E 6AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLAMINGO HOLDINGS UK LIMITED?

toggle

FLAMINGO HOLDINGS UK LIMITED is currently Dissolved. It was registered on 21/05/2000 and dissolved on 29/11/2010.

Where is FLAMINGO HOLDINGS UK LIMITED located?

toggle

FLAMINGO HOLDINGS UK LIMITED is registered at Swire House, 59 Buckingham Gate, London SW1E 6AJ.

What does FLAMINGO HOLDINGS UK LIMITED do?

toggle

FLAMINGO HOLDINGS UK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FLAMINGO HOLDINGS UK LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via voluntary strike-off.