Active - Proposal to Strike off
Company Information for FLO-FX LIMITED
CARLETON HOUSE, 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
|
Company Registration Number
07835839
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
FLO-FX LIMITED | ||||
Legal Registered Office | ||||
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD Other companies in B90 | ||||
Previous Names | ||||
|
Company Number | 07835839 | |
---|---|---|
Company ID Number | 07835839 | |
Date formed | 2011-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-07 13:24:39 |
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 | ||
---|---|---|---|---|
FLO-FX LIMITED | CARLETON HOUSE 266-268 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD | Dissolved | Company formed on the 2013-07-23 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JORDAN LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DORIAN JAMES HART |
Director | ||
ADRIAN MCCARTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLO-FX LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2016-11-22 | |
STONE MOUNTAIN ASSOCIATES LTD | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
PSC07 | CESSATION OF DORIAN JAMES HART AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIAN JAMES HART | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 64000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 25/11/16 | |
CERTNM | COMPANY NAME CHANGED COPPERGATE FX LIMITED CERTIFICATE ISSUED ON 25/11/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 64000 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 64000 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/14 FROM Suite 104 Coppergate House 16 Brune Street London E1 7NJ | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 64000 | |
RES15 | CHANGE OF NAME 22/07/2013 | |
CERTNM | Company name changed flo-fx LIMITED\certificate issued on 23/07/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/12 FROM 16 Brune Street London E1 7NJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
SH01 | 30/08/12 STATEMENT OF CAPITAL GBP 24000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCCARTHY | |
SH01 | 15/02/12 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 15/02/12 STATEMENT OF CAPITAL GBP 10000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-11-04 | £ 4,413 |
---|
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 FLO-FX LIMITED
Called Up Share Capital | 2011-11-04 | £ 64,000 |
---|---|---|
Cash Bank In Hand | 2011-11-04 | £ 23,839 |
Current Assets | 2011-11-04 | £ 25,539 |
Debtors | 2011-11-04 | £ 1,700 |
Fixed Assets | 2011-11-04 | £ 3,777 |
Shareholder Funds | 2011-11-04 | £ 24,903 |
Tangible Fixed Assets | 2011-11-04 | £ 3,777 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FLO-FX 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. |