About

Registered Number: 03439432
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (3 years and 11 months ago)
Registered Address: 105 Saint Peters Street, St. Albans, Hertfordshire, AL1 3EJ

 

Having been setup in 1997, Flexitrace Ltd have registered office in Hertfordshire, it has a status of "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHANI, Prakash 19 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
RAMACHANDRAN, Krishnar 19 July 1999 - 1
DHADWAR, Jaswant Singh 19 November 1997 04 January 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
287 - Change in situation or address of Registered Office 19 February 2004
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 February 2004
COCOMP - Order to wind up 12 February 2004
4.68 - Liquidator's statement of receipts and payments 06 November 2003
287 - Change in situation or address of Registered Office 06 October 2002
RESOLUTIONS - N/A 03 October 2002
4.70 - N/A 03 October 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 17 October 2000
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 05 November 1998
287 - Change in situation or address of Registered Office 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.