F.L. SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 03021500 |
Category | Private Limited Company |
Incorporated | 14 Feb 1995 |
Age | 29 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2011 |
Years | 13 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
Dissolution application strike off company
Date: 30 Sep 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Gatignol
Documents
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
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
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
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
Appoint person secretary company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Howard Wallis
Documents
Termination secretary company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Smahil Hellal
Documents
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
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
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
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
Appoint person director company with name
Date: 12 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Andrew Lankford
Documents
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
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director laurence saunier
Documents
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
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
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
Resolution
Date: 29 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
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
Resolution
Date: 16 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
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
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Resolution
Date: 19 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
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
Resolution
Date: 19 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
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
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/02; full list of members
Documents
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
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
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/01; full list of members
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/00; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/00 to 31/12/99
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/99; full list of members
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/12/98--------- £ si 18@1=18 £ ic 2/20
Documents
Resolution
Date: 21 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/98; no change of members
Documents
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
Legacy
Date: 03 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/96; full list of members; amend
Documents
Legacy
Date: 27 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/97; full list of members
Documents
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/96; full list of members
Documents
Legacy
Date: 22 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
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) |
62 GEORGE STREET,SWADLINCOTE,DE11 9NZ
Number: | 11836805 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHEQUERFIELD CLOSE WHITWOOD,WEST YORKSHIRE,WF10 5NY
Number: | 09148571 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW
Number: | 05308434 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 VALENTIA CLOSE,KIDLINGTON,OX5 3DF
Number: | 11181617 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 11684603 |
Status: | ACTIVE |
Category: | Private Limited Company |