FLEXTECH (KINDERNET INVESTMENT) LIMITED

Register to unlock more data on OkredoRegister

FLEXTECH (KINDERNET INVESTMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01260228

Incorporation date

25/05/1976

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1976)
dot icon18/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2016
First Gazette notice for voluntary strike-off
dot icon26/07/2016
Application to strike the company off the register
dot icon06/06/2016
Statement by Directors
dot icon06/06/2016
Statement of capital on 2016-06-06
dot icon06/06/2016
Solvency Statement dated 25/05/16
dot icon06/06/2016
Resolutions
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon04/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon30/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon10/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon23/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/04/2014
Termination of appointment of Caroline Withers as a director
dot icon11/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon11/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon11/12/2013
Termination of appointment of Robert Gale as a director
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon30/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon18/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon10/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon10/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon31/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon08/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon05/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon22/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon11/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon06/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon05/05/2010
Appointment of Robert Charles Gale as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon26/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 5
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 for a dormant company made up to 2007-12-31
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon22/10/2007
Accounts for a dormant company 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 icon12/10/2006
Return made up to 26/09/06; full list of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon21/09/2006
Miscellaneous
dot icon07/09/2006
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 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 icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Location of register of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
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 icon21/10/2003
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 icon24/08/2001
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
Return made up to 30/09/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
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 icon16/03/2000
Particulars of mortgage/charge
dot icon02/11/1999
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 icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
Return made up to 29/08/98; full list of members
dot icon01/09/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Return made up to 29/08/97; full list of members
dot icon20/07/1997
Resolutions
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
New director appointed
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 icon14/08/1995
Resolutions
dot icon14/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon29/06/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Resolutions
dot icon04/10/1994
Resolutions
dot icon04/10/1994
Resolutions
dot icon04/10/1994
Resolutions
dot icon26/09/1994
Return made up to 29/08/94; full list of members
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Auditor's resignation
dot icon11/04/1994
Registered office changed on 11/04/94 from: thw quadrangle imperial square cheltenham gloucestershire GL50 1YX
dot icon23/02/1994
New director appointed
dot icon23/02/1994
New director appointed
dot icon22/02/1994
Registered office changed on 22/02/94 from: 11 grosvenor cres london SW1X 7EE
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon13/10/1993
New director appointed
dot icon03/10/1993
Return made up to 29/08/93; no change of members
dot icon03/10/1993
Director resigned
dot icon03/10/1993
Director resigned
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon06/01/1993
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 icon04/02/1992
Full accounts made up to 1991-03-31
dot icon26/09/1991
Return made up to 29/08/91; no change of members
dot icon20/02/1991
New director appointed
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Return made up to 10/09/90; full list of members
dot icon04/02/1991
Registered office changed on 04/02/91 from: friary court 65 crutched friars london EC3N 2NP
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 icon08/02/1989
Full accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 20/09/88; full list of members
dot icon21/06/1988
Director resigned;new director appointed
dot icon19/05/1988
Accounts made up to 1987-05-31
dot icon19/05/1988
Return made up to 28/10/87; full list of members
dot icon21/03/1988
Accounting reference date shortened from 31/05 to 31/03
dot icon26/03/1987
Registered office changed on 26/03/87 from: 14-20 chiswell street london EC1Y 4TY
dot icon19/11/1986
Return made up to 29/09/86; full list of members
dot icon31/10/1986
Full accounts made up to 1986-05-31
dot icon25/05/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

25
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 DIRECTORS LIMITED
Corporate Director
12/04/2006 - 30/04/2010
344
Smith, Neil Reynolds
Director
15/09/2003 - 12/09/2006
315
Dunn, Robert Dominic
Director
29/11/2013 - Present
308
Mackenzie, Robert Mario
Director
30/04/2010 - 16/09/2011
756

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 (KINDERNET INVESTMENT) LIMITED

FLEXTECH (KINDERNET INVESTMENT) LIMITED is an(a) Dissolved company incorporated on 25/05/1976 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. 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 (KINDERNET INVESTMENT) LIMITED?

toggle

FLEXTECH (KINDERNET INVESTMENT) LIMITED is currently Dissolved. It was registered on 25/05/1976 and dissolved on 18/10/2016.

Where is FLEXTECH (KINDERNET INVESTMENT) LIMITED located?

toggle

FLEXTECH (KINDERNET INVESTMENT) LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does FLEXTECH (KINDERNET INVESTMENT) LIMITED do?

toggle

FLEXTECH (KINDERNET INVESTMENT) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FLEXTECH (KINDERNET INVESTMENT) LIMITED?

toggle

The latest filing was on 18/10/2016: Final Gazette dissolved via voluntary strike-off.