F.L. SOFTWARE LIMITED

Level 39 25 Canada Square, London, E14 5LQ
StatusDISSOLVED
Company No.03021500
CategoryPrivate Limited Company
Incorporated14 Feb 1995
Age29 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 5 months, 8 days

SUMMARY

F.L. SOFTWARE LIMITED is an dissolved private limited company with number 03021500. It was incorporated 29 years, 4 months, 16 days ago, on 14 February 1995 and it was dissolved 13 years, 5 months, 8 days ago, on 25 January 2011. The company address is Level 39 25 Canada Square, London, E14 5LQ.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Gatignol

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Howard Wallis

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Smahil Hellal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Phillip Andrew Lankford

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Pierre Andre Raymond Gatignol

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Smahil Hellal

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Andrew Lankford

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director laurence saunier

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from c/o gl trade 47-53 cannon street london EC4M 5SH

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 29 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / smahil hellal / 29/10/2007 / HouseName/Number was: , now: 1; Street was: 2A albert grove, now: homington court albany park road; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: SW20 8PY, now: KT2 5SP; Country was: , now: united kingdom

Documents

View document PDF

Resolution

Date: 16 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 03 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 19 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 21/09/04 from: 47-53 cannon street london EC4M 5SH

Documents

View document PDF

Resolution

Date: 19 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 17/07/00 from: 47/53 cannon street london EC4M 5SH

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 12/04/00 from: barbican and citygate 1-3 dufferin street london EC1Y 8NA

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 26/08/99 from: victoria house 64 paul street london EC2A 4NA

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/99; full list of members

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/12/98--------- £ si 18@1=18 £ ic 2/20

Documents

View document PDF

Resolution

Date: 21 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1999

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 02/06/98 from: unit 4.1 140 tabernacle street london EC2A 4SD

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/96; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/96; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Address

Type: 287

Description: Registered office changed on 17/05/95 from: 4TH floor,50 hans crescent london SW1X 0NB

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 14 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPTER (CARDIFF) LIMITED

CHAPTER ARTS CENTRE MARKET ROAD,CARDIFF,CF5 1QE

Number:01005570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARRY WARD 180 LIMITED

62 GEORGE STREET,SWADLINCOTE,DE11 9NZ

Number:11836805
Status:ACTIVE
Category:Private Limited Company

IDEAL CARE OPTIONS LTD

5 CHEQUERFIELD CLOSE WHITWOOD,WEST YORKSHIRE,WF10 5NY

Number:09148571
Status:ACTIVE
Category:Private Limited Company

ROVER EUROPEAN LIMITED

15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW

Number:05308434
Status:ACTIVE
Category:Private Limited Company

THE WASH BAY SERVICES LTD

40 VALENTIA CLOSE,KIDLINGTON,OX5 3DF

Number:11181617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIWANI HERITAGE LTD.

483 GREEN LANES,LONDON,N13 4BS

Number:11684603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source