About

Registered Number: 05068097
Date of Incorporation: 09/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: Dell House Wandleys Lane, Eastergate, Chichester, West Sussex, PO20 3SE

 

Flawless International Ltd was setup in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are Bowley, Peter Julian, Stanton, Agnieszka, Askari, Faisal, Stanton, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLEY, Peter Julian 15 November 2011 - 1
ASKARI, Faisal 12 March 2004 08 February 2006 1
STANTON, David 12 March 2004 21 March 2012 1
Secretary Name Appointed Resigned Total Appointments
STANTON, Agnieszka 16 May 2008 15 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 11 February 2016
RT01 - Application for administrative restoration to the register 11 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AP01 - Appointment of director 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
363s - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363s - Annual Return 22 June 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
287 - Change in situation or address of Registered Office 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.