About

Registered Number: 00343329
Date of Incorporation: 11/08/1938 (85 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: One, London Wall, London, EC2Y 5AB

 

Flexer Sacks Ltd was founded on 11 August 1938, it's status at Companies House is "Dissolved". There is one director listed as Kane, Hilary Anne for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANE, Hilary Anne 01 September 2012 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 26 July 2017
CS01 - N/A 30 May 2017
AA01 - Change of accounting reference date 16 February 2017
TM02 - Termination of appointment of secretary 12 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 June 2013
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 September 2010
CERTNM - Change of name certificate 04 August 2010
RESOLUTIONS - N/A 09 July 2010
CONNOT - N/A 09 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH02 - Change of particulars for corporate director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 04 June 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 24 May 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 16 June 2003
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 19 May 2000
287 - Change in situation or address of Registered Office 02 March 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 27 June 1997
RESOLUTIONS - N/A 08 September 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 29 June 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 19 December 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 03 July 1994
287 - Change in situation or address of Registered Office 03 July 1994
288 - N/A 03 July 1994
288 - N/A 03 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1994
MEM/ARTS - N/A 04 March 1994
RESOLUTIONS - N/A 15 January 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 02 July 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 26 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 05 September 1989
287 - Change in situation or address of Registered Office 12 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 04 November 1988
288 - N/A 02 September 1988
395 - Particulars of a mortgage or charge 26 August 1988
CERTNM - Change of name certificate 26 May 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
287 - Change in situation or address of Registered Office 20 January 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986

Mortgages & Charges

Description Date Status Charge by
Charge 11 August 1988 Fully Satisfied

N/A

Floating charge 01 June 1966 Fully Satisfied

N/A

Floating charge 01 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.