Founded in 2005, Fl 2017 Ltd has its registered office in Newcastle Upon Tyne, Tyne And Wear, it's status in the Companies House registry is set to "InsolvencyProceedings". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFY, Christopher Paul | 06 June 2005 | - | 1 |
BARNES, Stewart | 22 December 2006 | 22 December 2007 | 1 |
FORREST, John Munro | 01 May 2008 | 30 June 2009 | 1 |
FORTUNE-DUFFY, Susan Helen | 05 October 2010 | 19 November 2014 | 1 |
HANSEN, Hans Kolby | 08 July 2005 | 21 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINBRIDGE, Marie | 30 July 2013 | 04 October 2013 | 1 |
FORTUNE, Susan Helen | 16 March 2008 | 30 July 2013 | 1 |
FORTUNE-DUFFY, Susan Helen | 04 October 2013 | 19 November 2014 | 1 |
HANN, Neal | 04 September 2007 | 16 March 2008 | 1 |
VANDRIWALA, Kerman Kekhasaru | 06 June 2005 | 03 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 June 2020 | |
LIQ MISC - N/A | 25 June 2019 | |
AM24 - N/A | 11 June 2019 | |
AM10 - N/A | 27 March 2019 | |
AM23 - N/A | 27 March 2019 | |
AM10 - N/A | 19 November 2018 | |
AM10 - N/A | 21 May 2018 | |
AM19 - N/A | 12 April 2018 | |
AM10 - N/A | 20 November 2017 | |
AM02 - N/A | 01 June 2017 | |
AM06 - N/A | 09 May 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
CONNOT - N/A | 27 April 2017 | |
AM03 - N/A | 26 April 2017 | |
AD01 - Change of registered office address | 25 April 2017 | |
AM01 - N/A | 21 April 2017 | |
AM01 - N/A | 21 April 2017 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AA01 - Change of accounting reference date | 14 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 28 July 2015 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
TM02 - Termination of appointment of secretary | 26 November 2014 | |
MA - Memorandum and Articles | 13 November 2014 | |
SH01 - Return of Allotment of shares | 19 September 2014 | |
RESOLUTIONS - N/A | 11 September 2014 | |
CC04 - Statement of companies objects | 11 September 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AP03 - Appointment of secretary | 04 October 2013 | |
TM02 - Termination of appointment of secretary | 04 October 2013 | |
MR01 - N/A | 19 August 2013 | |
AR01 - Annual Return | 30 July 2013 | |
TM02 - Termination of appointment of secretary | 30 July 2013 | |
TM02 - Termination of appointment of secretary | 30 July 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
AP03 - Appointment of secretary | 30 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
MG01 - Particulars of a mortgage or charge | 16 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2012 | |
AAMD - Amended Accounts | 09 November 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
AR01 - Annual Return | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AP01 - Appointment of director | 22 October 2010 | |
AUD - Auditor's letter of resignation | 06 August 2010 | |
AUD - Auditor's letter of resignation | 06 August 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA01 - Change of accounting reference date | 24 June 2010 | |
AA - Annual Accounts | 25 November 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
AUD - Auditor's letter of resignation | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 September 2007 | |
363a - Annual Return | 09 July 2007 | |
CERTNM - Change of name certificate | 02 April 2007 | |
AA - Annual Accounts | 22 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 January 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2007 | |
RESOLUTIONS - N/A | 02 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2006 | |
123 - Notice of increase in nominal capital | 02 August 2006 | |
363s - Annual Return | 28 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
287 - Change in situation or address of Registered Office | 08 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2005 | |
NEWINC - New incorporation documents | 06 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2013 | Outstanding |
N/A |
Debenture | 01 November 2012 | Outstanding |
N/A |
Debenture | 21 May 2008 | Outstanding |
N/A |
Debenture | 22 December 2006 | Outstanding |
N/A |
Debenture | 22 December 2006 | Fully Satisfied |
N/A |
Debenture | 22 July 2005 | Fully Satisfied |
N/A |