About

Registered Number: 06591645
Date of Incorporation: 13/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2014 (9 years and 4 months ago)
Registered Address: MICHAEL SIMISTER, Lines Henry 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Founded in 2008, Flexcom Services Ltd are based in Cheshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The company has 5 directors listed as Sarwar, Waseem, Temple Secretaries Limited, Choudhry, Muhammed Basharat, Hussain, Nazir, Company Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARWAR, Waseem 01 June 2010 - 1
CHOUDHRY, Muhammed Basharat 16 July 2009 18 November 2009 1
HUSSAIN, Nazir 18 November 2009 01 June 2010 1
COMPANY DIRECTORS LIMITED 13 May 2008 16 July 2009 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 13 May 2008 16 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2014
4.68 - Liquidator's statement of receipts and payments 12 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 September 2014
4.68 - Liquidator's statement of receipts and payments 22 May 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2013
4.68 - Liquidator's statement of receipts and payments 05 June 2013
RESOLUTIONS - N/A 16 April 2012
4.20 - N/A 16 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 24 February 2011
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 15 January 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
287 - Change in situation or address of Registered Office 16 June 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.