FLEXYCAST LIMITED
Overview
Company Name | FLEXYCAST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04422645 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FLEXYCAST LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is FLEXYCAST LIMITED located?
Registered Office Address | 400 Harrow Road London W9 2HU |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLEXYCAST LIMITED?
Company Name | From | Until |
---|---|---|
BIOSCIENCE TO BUSINESS LIMITED | Oct 12, 2006 | Oct 12, 2006 |
THE LONDON PAVILION (DESIGN) LIMITED | Apr 23, 2002 | Apr 23, 2002 |
What are the latest accounts for FLEXYCAST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for FLEXYCAST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 28 Holland Park Gardens London W14 8EA United Kingdom to Flat 1 72 Eccleston Square London SW1V 1PJ | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Mary Anne Cordeiro as a director on Sep 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Anne Cordeiro as a secretary on Sep 03, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 28, 2011
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Nicholas Charles Stacey on Oct 10, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Mary Anne Cordeiro on Oct 10, 2009 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Ms Mary Anne Cordeiro on Oct 10, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of FLEXYCAST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STACEY, Nicholas Charles, Dr | Director | 400 Harrow Road London W9 2HU | United Kingdom | British | Doctor | 137480090001 | ||||
CORDEIRO, Mary Anne | Secretary | 400 Harrow Road London W9 2HU | British | 13919890001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BLACKWELL, James Julian | Director | Flat 2 10 Elvaston Place SW7 5QG London | England | British | Company Director | 44656140001 | ||||
CORDEIRO, Maria Lucinda, Dr | Director | 7 Monkey Island Court Monkey Island Lane SL6 2LL Bray Berkshire | United Kingdom | British | Technology Consultant | 93361580002 | ||||
CORDEIRO, Mary Anne | Director | 400 Harrow Road London W9 2HU | United Kingdom | British | Company Director | 13919890001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0