About

Registered Number: 07038346
Date of Incorporation: 12/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (6 years and 4 months ago)
Registered Address: Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Flawless Property Services Ltd was setup in 2009, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This company has 4 directors listed as Tomkinson, John Roderick, Waterlow Secretaries Limited, North, Geoffrey Allan, Seager, Tyrone Lawrence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTH, Geoffrey Allan 12 October 2009 31 December 2010 1
SEAGER, Tyrone Lawrence 31 December 2010 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
TOMKINSON, John Roderick 12 October 2009 31 December 2010 1
WATERLOW SECRETARIES LIMITED 12 October 2009 12 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
WU15 - N/A 31 August 2018
TM01 - Termination of appointment of director 10 May 2018
WU07 - N/A 16 March 2018
LIQ MISC - N/A 16 March 2017
LIQ MISC - N/A 23 February 2016
LIQ MISC - N/A 13 August 2015
LIQ MISC - N/A 11 August 2015
LIQ MISC - N/A 03 April 2014
AD01 - Change of registered office address 20 February 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 February 2013
COCOMP - Order to wind up 10 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AD01 - Change of registered office address 21 March 2011
AA01 - Change of accounting reference date 27 January 2011
AR01 - Annual Return 20 January 2010
AP01 - Appointment of director 16 January 2010
SH01 - Return of Allotment of shares 07 January 2010
AP03 - Appointment of secretary 05 January 2010
TM02 - Termination of appointment of secretary 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
NEWINC - New incorporation documents 12 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.