About

Registered Number: 06412024
Date of Incorporation: 29/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 6 months ago)
Registered Address: 44 Singleton Crescent, Goring-By-Sea, Worthing, West Sussex, BN12 5DQ

 

Flatline (Multi-landlords) Ltd was registered on 29 October 2007. We don't currently know the number of employees at this organisation. The current directors of the business are listed as Bleakley, Robert, Buck, Catherine Ann, Roberts, Irene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCK, Catherine Ann 29 October 2007 18 December 2008 1
ROBERTS, Irene 29 October 2007 27 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BLEAKLEY, Robert 31 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 29 September 2017
AC92 - N/A 09 May 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 07 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 26 October 2012
CH01 - Change of particulars for director 28 September 2012
CH03 - Change of particulars for secretary 28 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AP01 - Appointment of director 17 November 2011
AP03 - Appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 08 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
AA - Annual Accounts 28 August 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
363a - Annual Return 14 November 2008
225 - Change of Accounting Reference Date 16 September 2008
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.