FLIPBOWL LIMITED

Register to unlock more data on OkredoRegister

FLIPBOWL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05994588

Incorporation date

10/11/2006

Size

Group

Contacts

Registered address

Registered address

2 Winchendon Road, London SW6 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon22/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2013
First Gazette notice for voluntary strike-off
dot icon27/06/2013
Application to strike the company off the register
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon24/04/2013
Statement of company's objects
dot icon24/04/2013
Resolutions
dot icon24/04/2013
Memorandum and Articles of Association
dot icon24/04/2013
Resolutions
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2013
Certificate of change of name
dot icon20/03/2013
Change of name notice
dot icon08/02/2013
Registered office address changed from , Ilg - St Georges House, Knoll, Road, Camberley, Surrey, GU15 3SY on 2013-02-08
dot icon28/11/2012
Termination of appointment of Thomas Burns as a director on 2012-11-27
dot icon05/10/2012
Group of companies' accounts made up to 2011-09-30
dot icon03/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/04/2012
Appointment of Mr Ian Archie Gray as a director on 2012-04-30
dot icon30/04/2012
Termination of appointment of James Nicholas Wilding as a director on 2012-04-30
dot icon27/04/2012
Appointment of Mr James Duncan Henry Hayward as a director on 2012-04-24
dot icon22/02/2012
Termination of appointment of Benjamin Elliot Freeman as a director on 2012-02-22
dot icon15/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon30/11/2011
Termination of appointment of Geoffrey Roy Lane as a director on 2011-11-30
dot icon04/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Mr Benjamin Elliot Freeman as a director
dot icon27/09/2010
Termination of appointment of Shane Feeney as a director
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon03/08/2010
Director's details changed for Shane Darren Feeney on 2009-10-01
dot icon14/10/2009
Termination of appointment of Graeme Willis as a director
dot icon08/10/2009
Resolutions
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon01/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon27/07/2009
Director appointed mr james wilding
dot icon27/07/2009
Appointment Terminated Director thelma turner
dot icon12/06/2009
Appointment Terminated Director susan goodbrand
dot icon17/03/2009
Return made up to 01/09/08; full list of members; amend
dot icon13/02/2009
Director appointed susan goodbrand
dot icon01/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 01/09/08; full list of members; amend
dot icon11/09/2008
Return made up to 01/09/08; full list of members
dot icon28/08/2008
Group of companies' accounts made up to 2007-03-31
dot icon12/08/2008
Resolutions
dot icon08/08/2008
Director appointed thomas burns
dot icon08/08/2008
Director appointed geoffrey lane
dot icon27/05/2008
Appointment Terminated Director and Secretary gregory hyatt
dot icon06/12/2007
Director resigned
dot icon29/11/2007
Return made up to 10/11/07; full list of members
dot icon13/07/2007
Resolutions
dot icon15/05/2007
Registered office changed on 15/05/07 from: charwell house, wilsom road, alton, hampshire GU34 2PP
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Secretary resigned
dot icon12/02/2007
Ad 19/01/07--------- £ si 1500@1=1500 £ ic 96501/98001
dot icon12/02/2007
New director appointed
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Ad 18/12/06--------- £ si 96500@1=96500 £ ic 1/96501
dot icon30/01/2007
Nc inc already adjusted 15/12/06
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon06/01/2007
New secretary appointed;new director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon29/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Nc inc already adjusted 29/11/06
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon08/12/2006
Memorandum and Articles of Association
dot icon08/12/2006
Registered office changed on 08/12/06 from: 10 queen street place, london, EC4R 1BE
dot icon05/12/2006
New director appointed
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Registered office changed on 01/12/06 from: 1 mitchell lane bristol BS1 6BU
dot icon30/11/2006
Certificate of change of name
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Director resigned
dot icon10/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, James Duncan Henry
Director
24/04/2012 - Present
29
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/11/2006 - 20/11/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/11/2006 - 20/11/2006
43699
Gray, Ian Archie
Director
30/04/2012 - Present
89
Wilding, James Nicholas
Director
01/07/2009 - 30/04/2012
17

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 FLIPBOWL LIMITED

FLIPBOWL LIMITED is an(a) Dissolved company incorporated on 10/11/2006 with the registered office located at 2 Winchendon Road, London SW6 5DR. 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 FLIPBOWL LIMITED?

toggle

FLIPBOWL LIMITED is currently Dissolved. It was registered on 10/11/2006 and dissolved on 22/10/2013.

Where is FLIPBOWL LIMITED located?

toggle

FLIPBOWL LIMITED is registered at 2 Winchendon Road, London SW6 5DR.

What does FLIPBOWL LIMITED do?

toggle

FLIPBOWL LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for FLIPBOWL LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved via voluntary strike-off.