Dissolved 2018-05-22
Company Information for F.L.I.P. LIMITED
CROYDON, CR0 3RB,
|
Company Registration Number
05837223
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | ||
---|---|---|
F.L.I.P. LIMITED | ||
Legal Registered Office | ||
CROYDON CR0 3RB Other companies in CR0 | ||
Previous Names | ||
|
Company Number | 05837223 | |
---|---|---|
Date formed | 2006-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB649832006 |
Last Datalog update: | 2018-06-22 15:09:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
F.L.I.P. - FINGER LAKES INCOME PROPERTIES LLC | 8314 DOREEN AVE TOMPKINS CICERO NEW YORK 13039 | Active | Company formed on the 2015-01-23 | |
F.L.I.P. BUILDERS, INC. | 500 NORTHEAST THIRD AVENUE FORT LAUDERDALE FL 33301 | Inactive | Company formed on the 1977-11-15 | |
F.L.I.P. COMPANIES LLC | 4030 STATE ROUTE 43 SUITE 203 KENT OH 44240 | Active | Company formed on the 2012-11-28 | |
F.L.I.P. F.L.O.P. SUPPORT GROUPS INC. | 1910 NW 24TH COURT OCALA FL 34475 | Active | Company formed on the 2013-09-03 | |
F.L.I.P. FAMILIES LIVING IN POVERTY | 437 1ST AVE Albany WATERVLIET NY 12189 | Active | Company formed on the 2018-12-31 | |
F.L.I.P. LIFE, LLC | 14220 PARK ROW DR APT 421 HOUSTON TX 77084 | Active | Company formed on the 2015-08-25 | |
F.L.I.P. SERVICES, INC. | 1700 WOODBURY RD, APT 607 ORLANDO FL 32828 | Inactive | Company formed on the 2004-03-16 | |
F.L.I.P. TAMPA BAY LLC | 6301 S WEST SHORE BLVD TAMPA FL 33616 | Inactive | Company formed on the 2014-06-06 | |
F.L.I.P., INC. | 6262 BANNISTER DRIVE - DUBLIN OH 43017 | Active | Company formed on the 2010-10-18 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON CROSS |
Company Secretary | ||
ANDREW SIMON CROSS |
Director | ||
JOHN ANDREW HOLMES |
Company Secretary | ||
JOHN ANDREW HOLMES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DETECTIVE LIMITED | Director | 1995-11-01 | CURRENT | 1993-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSS | |
RES15 | CHANGE OF NAME 27/07/2017 | |
CERTNM | COMPANY NAME CHANGED DETECTIVE LIMITED CERTIFICATE ISSUED ON 09/08/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 FULL LIST | |
AR01 | 05/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PARSONS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON CROSS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW SIMON CROSS / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROSS / 07/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROSS / 06/06/2007 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/06/06--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2011-09-30 | £ 3,800 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 6,867 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.L.I.P. LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2011-09-30 | £ 3,402 |
Current Assets | 2011-09-30 | £ 10,821 |
Debtors | 2013-09-30 | £ 0 |
Debtors | 2012-09-30 | £ 0 |
Debtors | 2011-09-30 | £ 7,419 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as F.L.I.P. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |