FLAT TV PARTS.CO.UK LIMITED

FLAT TV PARTS.CO.UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFLAT TV PARTS.CO.UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07324963
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLAT TV PARTS.CO.UK LIMITED?

    • Retail sale of computers, peripheral units and software in specialised stores (47410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FLAT TV PARTS.CO.UK LIMITED located?

    Registered Office Address
    Suite 17 Challenge Enterprise Centre
    Sharps Close
    PO3 5RJ Portsmouth
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLAT TV PARTS.CO.UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What is the status of the latest annual return for FLAT TV PARTS.CO.UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLAT TV PARTS.CO.UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Malcom Terry Whiteley as a director on Apr 13, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Registered office address changed from 8 Spur Road Cosham Portsmouth PO6 3EB to Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on Feb 24, 2016

    1 pagesAD01

    Annual return made up to Jul 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Jul 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Malcom Terry Whiteley on Apr 01, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * 6 Sunfield Business Park New Mill Road Finchhampstead RG40 4QT United Kingdom* on Nov 19, 2013

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 23, 2012 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of FLAT TV PARTS.CO.UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Ann
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    United Kingdom
    Nominee Director
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    United Kingdom
    EnglandBritishDirector900010320001
    WHITELEY, Malcom Terry
    Challenge Enterprise Centre
    Sharps Close
    PO3 5RJ Portsmouth
    Suite 17
    Hampshire
    England
    Director
    Challenge Enterprise Centre
    Sharps Close
    PO3 5RJ Portsmouth
    Suite 17
    Hampshire
    England
    UkBritishManager154902830002

    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