FLASKWAIT LIMITED
Overview
| Company Name | FLASKWAIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05934854 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FLASKWAIT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is FLASKWAIT LIMITED located?
| Registered Office Address | C/O BDO LLP 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLASKWAIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for FLASKWAIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on Feb 20, 2020 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 7 pages | NDISC | ||||||||||
Registered office address changed from C/O Thomas Cooper Llp Ibex House 42-47 Minories London EC3N 1HA to 150 Aldersgate Street London EC1A 4AB on Oct 07, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 10 pages | AA | ||||||||||
Director's details changed for Penelope Gillian Emerson on Apr 07, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Sep 14, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Registered office address changed from * C/O Thomas Cooper Ibex House 42-47 Minories London EC3N 1HA United Kingdom* on May 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Stephen Roper as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of FLASKWAIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMERSON, Gillian | Director | Green Close Feock TR3 6SF Truro Good Hope Cornwall | United Kingdom | British | 27527710005 | |||||
| EVERARD, Michael | Director | Windy Ridge Blackhall Lane TN15 0HP Sevenoaks Kent | England | British | 114515650001 | |||||
| EVERARD, William Derek | Director | 4 Lee Terrace Blackheath SE3 9TZ London | England | British | 8079410001 | |||||
| SHOTTON, Rosemary Ann | Director | Pennis House Pennis Lane Fawkham DA3 8LZ Longfield Kent | United Kingdom | British | 55366380001 | |||||
| SWABEY, Stephen John | Director | 102 Croxted Road SE21 8NR London | England | British | 22355410001 | |||||
| ROPER, Stephen Dawson | Secretary | 89 Discovery Drive Kings Hill ME19 4DJ West Malling | British | 52304290002 | ||||||
| LEADENHALL SECRETARIES LIMITED | Secretary | 1st Floor East Wing Ibex House 42-47 Minories EC3N 1HA London | 35851070004 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GLENISTER, Mark Jonathan | Director | 58 Lattimore Road AL1 3XW St. Albans Hertfordshire | England | British | 101585060001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for FLASKWAIT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FLASKWAIT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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