FLEXTECH-FLEXINVEST LIMITED

Register to unlock more data on OkredoRegister

FLEXTECH-FLEXINVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01192945

Incorporation date

06/12/1974

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

160 Great Portland Street, London, W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1974)
dot icon25/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2010
First Gazette notice for voluntary strike-off
dot icon01/10/2010
Application to strike the company off the register
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon12/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon12/05/2010
Appointment of Robert Charles Gale as a director
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon12/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon12/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon05/10/2007
Accounts made up to 2006-12-31
dot icon30/09/2007
Return made up to 30/09/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon21/09/2006
Miscellaneous
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
New secretary appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Director resigned
dot icon16/03/2006
Resolutions
dot icon10/03/2006
Particulars of mortgage/charge
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Memorandum and Articles of Association
dot icon10/06/2005
Resolutions
dot icon19/05/2005
Location of register of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 30/09/04; no change of members
dot icon26/08/2004
Director's particulars changed
dot icon10/08/2004
Director's particulars changed
dot icon02/03/2004
Director resigned
dot icon13/11/2003
Director resigned
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
Director's particulars changed
dot icon09/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
dot icon08/10/2002
Return made up to 30/09/02; no change of members
dot icon08/10/2002
Director's particulars changed
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Director's particulars changed
dot icon02/01/2002
Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon03/09/2001
Director's particulars changed
dot icon10/05/2001
Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire. GL50 1YX
dot icon28/11/2000
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Return made up to 30/09/00; full list of members
dot icon06/09/2000
New secretary appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon23/08/1999
Return made up to 29/08/99; full list of members
dot icon04/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon04/09/1998
Director resigned
dot icon02/09/1998
Return made up to 29/08/98; full list of members
dot icon21/07/1998
New director appointed
dot icon05/11/1997
Director resigned
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Return made up to 29/08/97; full list of members
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Auditor's resignation
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Return made up to 29/08/96; full list of members
dot icon16/02/1996
Secretary's particulars changed
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon08/09/1995
Return made up to 29/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon26/09/1994
Return made up to 29/08/94; full list of members
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon15/07/1994
Auditor's resignation
dot icon12/04/1994
Registered office changed on 12/04/94 from: the quadrangle imperial square cheltenham gloucestershire GL50 1YX
dot icon23/02/1994
New director appointed
dot icon23/02/1994
New director appointed
dot icon23/02/1994
Registered office changed on 23/02/94 from: 11 grosvenor crescent london SW1X 7EE
dot icon23/02/1994
Secretary resigned;new secretary appointed
dot icon02/10/1993
Return made up to 29/08/93; no change of members
dot icon02/10/1993
Director resigned
dot icon02/10/1993
Director resigned
dot icon02/10/1993
Director resigned
dot icon02/10/1993
Director resigned
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon01/11/1992
Full accounts made up to 1992-03-31
dot icon02/10/1992
Return made up to 29/08/92; full list of members
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon26/09/1991
Return made up to 29/08/91; no change of members
dot icon04/02/1991
Registered office changed on 04/02/91 from: friary court 65 crutched friars london EC3N 2NP
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon04/02/1991
Return made up to 10/09/90; full list of members
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon17/10/1989
Return made up to 29/08/89; full list of members
dot icon31/08/1989
Director resigned;new director appointed
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Return made up to 20/09/88; full list of members
dot icon23/06/1988
Director resigned;new director appointed
dot icon24/05/1988
Full accounts made up to 1987-05-31
dot icon24/05/1988
Return made up to 28/10/87; full list of members
dot icon15/03/1988
Accounting reference date shortened from 31/05 to 31/03
dot icon26/03/1987
Registered office changed on 26/03/87 from: blossoms inn 3/6 trump street london EC2V 8AR
dot icon06/12/1986
Full accounts made up to 1986-05-31
dot icon02/12/1986
Return made up to 29/09/86; full list of members
dot icon29/10/1986
Director resigned
dot icon06/12/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
17/07/2006 - 30/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
12/09/2006 - 30/04/2010
690
Smith, Neil Reynolds
Director
15/09/2003 - 12/09/2006
315
Harman, Phillip Brent
Director
10/12/1996 - 14/07/2000
49
Taylor, Richard George
Secretary
10/12/1996 - 11/08/2000
58

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 FLEXTECH-FLEXINVEST LIMITED

FLEXTECH-FLEXINVEST LIMITED is an(a) Dissolved company incorporated on 06/12/1974 with the registered office located at 160 Great Portland Street, London, W1W 5QA. There are currently 3 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 FLEXTECH-FLEXINVEST LIMITED?

toggle

FLEXTECH-FLEXINVEST LIMITED is currently Dissolved. It was registered on 06/12/1974 and dissolved on 25/01/2011.

Where is FLEXTECH-FLEXINVEST LIMITED located?

toggle

FLEXTECH-FLEXINVEST LIMITED is registered at 160 Great Portland Street, London, W1W 5QA.

What is the latest filing for FLEXTECH-FLEXINVEST LIMITED?

toggle

The latest filing was on 25/01/2011: Final Gazette dissolved via voluntary strike-off.