About

Registered Number: 05472268
Date of Incorporation: 06/06/2005 (19 years and 10 months ago)
Company Status: InsolvencyProceedings
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.