FLEXISPACE LIMITED

Register to unlock more data on OkredoRegister

FLEXISPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03770193

Incorporation date

12/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon20/03/2014
Bona Vacantia disclaimer
dot icon24/04/2013
Final Gazette dissolved following liquidation
dot icon28/01/2013
Liquidators' statement of receipts and payments to 2012-11-07
dot icon24/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2011
Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF on 2011-11-10
dot icon08/11/2011
Appointment of a voluntary liquidator
dot icon08/11/2011
Statement of affairs with form 4.19
dot icon08/11/2011
Resolutions
dot icon07/11/2011
Compulsory strike-off action has been suspended
dot icon19/09/2011
First Gazette notice for compulsory strike-off
dot icon01/07/2011
Compulsory strike-off action has been discontinued
dot icon28/06/2011
Registered office address changed from 13 Blenheim Terrace London NW8 0EH on 2011-06-29
dot icon28/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2011
Compulsory strike-off action has been suspended
dot icon30/05/2011
First Gazette notice for compulsory strike-off
dot icon21/02/2011
Registered office address changed from C/O Westbury 145-147 st John Street London EC1V 4PY on 2011-02-22
dot icon24/08/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Westco Nominees Limited on 2010-05-13
dot icon12/08/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2010
Compulsory strike-off action has been discontinued
dot icon26/05/2010
Total exemption small company accounts made up to 2008-05-31
dot icon19/04/2010
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Return made up to 13/05/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2007-05-31
dot icon11/08/2008
Return made up to 13/05/08; full list of members
dot icon06/08/2008
Secretary appointed westco nominees LIMITED
dot icon06/08/2008
Director appointed paul adler
dot icon06/08/2008
Appointment Terminated Secretary me secretaries LIMITED
dot icon06/08/2008
Appointment Terminated Director mjp investments LIMITED
dot icon06/08/2008
Appointment Terminated Director tas car parking LIMITED
dot icon06/08/2008
Appointment Terminated Director oren barrie
dot icon25/11/2007
New director appointed
dot icon12/07/2007
Registered office changed on 13/07/07 from: c/o marriotts 2ND floor cas gwent chambers welsh street chepstow mon NP16 5LN
dot icon28/06/2007
Total exemption full accounts made up to 2006-05-31
dot icon19/06/2007
Return made up to 16/05/07; full list of members
dot icon27/11/2006
Accounts made up to 2005-05-31
dot icon15/11/2006
Resolutions
dot icon12/09/2006
Return made up to 16/05/06; full list of members
dot icon12/09/2006
New director appointed
dot icon20/06/2006
Return made up to 13/05/06; full list of members
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Registered office changed on 24/01/06 from: c/o tucker turner kingsley wood & co 18 bedford row london WC1R 4EQ
dot icon22/01/2006
Particulars of mortgage/charge
dot icon22/01/2006
Particulars of mortgage/charge
dot icon31/08/2005
Return made up to 13/05/05; full list of members
dot icon20/10/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Secretary resigned;director resigned
dot icon20/09/2004
Registered office changed on 21/09/04 from: 19 sutherland house rosebury square woodford green essex IG8 8NS
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
Director resigned
dot icon31/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 13/05/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/05/2003
Return made up to 13/05/03; full list of members
dot icon28/05/2003
Secretary's particulars changed;director's particulars changed
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon10/10/2002
Registered office changed on 11/10/02 from: 20 brayford square exmouth street london E1 0SG
dot icon22/05/2002
Return made up to 13/05/02; full list of members
dot icon22/05/2002
Secretary's particulars changed;director's particulars changed
dot icon11/12/2001
Secretary resigned
dot icon10/12/2001
Registered office changed on 11/12/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New secretary appointed;new director appointed
dot icon14/11/2001
Accounts made up to 2001-05-31
dot icon10/07/2001
Particulars of mortgage/charge
dot icon20/06/2001
New secretary appointed
dot icon12/06/2001
Return made up to 13/05/01; full list of members
dot icon12/06/2001
Director's particulars changed
dot icon29/03/2001
Registered office changed on 30/03/01 from: c/o 1ST floor 105-111 euston street london NW1 2EW
dot icon27/02/2001
Accounts made up to 2000-05-31
dot icon12/06/2000
Return made up to 13/05/00; full list of members
dot icon12/06/2000
Location of register of members address changed
dot icon12/06/2000
Director resigned
dot icon28/03/2000
Registered office changed on 29/03/00 from: 105-111 euston street london NW1 2EW
dot icon08/06/1999
New secretary appointed
dot icon23/05/1999
Director resigned
dot icon23/05/1999
Secretary resigned
dot icon23/05/1999
New director appointed
dot icon23/05/1999
Registered office changed on 24/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon12/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ME SECRETARIES LIMITED
Corporate Secretary
12/01/2006 - 01/11/2006
134
Dwyer, Daniel John
Nominee Director
13/05/1999 - 24/05/2000
2379
Doyle, Betty June
Nominee Director
13/05/1999 - 13/05/1999
1756
Dwyer, Daniel John
Nominee Secretary
13/05/1999 - 13/05/1999
1182
Traettino, Anna
Secretary
20/08/2004 - 12/01/2006
1

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 FLEXISPACE LIMITED

FLEXISPACE LIMITED is an(a) Dissolved company incorporated on 12/05/1999 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 2 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 FLEXISPACE LIMITED?

toggle

FLEXISPACE LIMITED is currently Dissolved. It was registered on 12/05/1999 and dissolved on 24/04/2013.

Where is FLEXISPACE LIMITED located?

toggle

FLEXISPACE LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does FLEXISPACE LIMITED do?

toggle

FLEXISPACE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for FLEXISPACE LIMITED?

toggle

The latest filing was on 20/03/2014: Bona Vacantia disclaimer.