FLOSUITE SOLUTIONS (HOLDINGS) LTD
Overview
Company Name | FLOSUITE SOLUTIONS (HOLDINGS) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC400188 |
Jurisdiction | Scotland |
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 FLOSUITE SOLUTIONS (HOLDINGS) LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FLOSUITE SOLUTIONS (HOLDINGS) LTD located?
Registered Office Address | 21 Alva Street EH2 4PS Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLOSUITE SOLUTIONS (HOLDINGS) LTD?
Company Name | From | Until |
---|---|---|
FLOSUITE SOLUTIONS LTD | May 24, 2011 | May 24, 2011 |
What are the latest accounts for FLOSUITE SOLUTIONS (HOLDINGS) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FLOSUITE SOLUTIONS (HOLDINGS) LTD?
Annual Return |
|
---|
What are the latest filings for FLOSUITE SOLUTIONS (HOLDINGS) LTD?
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 May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed flosuite solutions LTD\certificate issued on 11/11/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Owen Greener on Aug 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Haydar Suham Shawkat on Aug 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joshua Martin Becker on Aug 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Martin Mitchley on Aug 05, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Richard Owen Greener on Aug 05, 2011 | 2 pages | CH03 | ||||||||||
Current accounting period shortened from May 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from Thomson Reuters W Green 21 Alva Street Edinburgh EH2 4PS Scotland on Oct 12, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Martin Mitchley as a director on Aug 05, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr Joshua Martin Becker as a director on Aug 05, 2011 | 3 pages | AP01 | ||||||||||
Who are the officers of FLOSUITE SOLUTIONS (HOLDINGS) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | Chartered Accountant | 131325100001 | ||||
MITCHLEY, David Martin | Director | Alva Street EH2 4PS Edinburgh 21 Scotland | United Kingdom | British | Accountant | 146369720001 | ||||
GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | British | 163016600001 | ||||||
BECKER, Joshua Martin | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | American | Vp Finance | 147748500001 | ||||
GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | England | British | Publisher | 66509940001 | ||||
SHAWKAT, Haydar Suham | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | British | Accountant | 89797290001 | ||||
WOOD, Alistair Ian | Director | Alva Street EH2 4PS Edinburgh Thomson Reuters W Green 21 Scotland | Scotland | British | Consultant | 396050001 |
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