About

Registered Number: 06059764
Date of Incorporation: 22/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 21 Eaton Gardens, West Derby, Liverpool, Merseyside, L12 3HL

 

Established in 2007, Flash Developments (Nw) Ltd are based in Liverpool. The companies directors are Buckland, Stephen, Buckland, Stephen, Kyriakou, Andriko, Jones, Les, Kyriakou, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Stephen 31 January 2007 - 1
KYRIAKOU, Andriko 01 June 2019 - 1
JONES, Les 22 January 2007 01 February 2007 1
KYRIAKOU, Andrew 06 April 2007 21 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BUCKLAND, Stephen 22 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 January 2020
AA - Annual Accounts 22 July 2019
CH01 - Change of particulars for director 17 June 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 01 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 30 December 2012
CH01 - Change of particulars for director 30 December 2012
AA - Annual Accounts 30 December 2012
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AP01 - Appointment of director 21 November 2011
AD01 - Change of registered office address 21 November 2011
RT01 - Application for administrative restoration to the register 18 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
DISS16(SOAS) - N/A 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
395 - Particulars of a mortgage or charge 13 December 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.