About

Registered Number: 04225435
Date of Incorporation: 30/05/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (9 years and 7 months ago)
Registered Address: 9 St. Georges Yard, Farnham, Surrey, GU9 7LW

 

Based in Farnham, Flagstone Uk Ltd was founded on 30 May 2001, it has a status of "Dissolved". The companies director is Goater, Nigel. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOATER, Nigel 30 May 2001 16 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 16 May 2015
AA - Annual Accounts 30 January 2015
AA01 - Change of accounting reference date 27 October 2014
MR04 - N/A 24 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 August 2013
AA01 - Change of accounting reference date 01 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 June 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 18 June 2005
AA - Annual Accounts 07 October 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 12 May 2004
363a - Annual Return 17 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
AA - Annual Accounts 11 September 2002
363a - Annual Return 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2006 Fully Satisfied

N/A

Deed of charge 08 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.