About

Registered Number: 02438143
Date of Incorporation: 31/10/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 1 month ago)
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Fli Energy Ltd was founded on 31 October 1989. There are 9 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Roderick Francis N/A 01 July 1997 1
GEARY, Micheal Gerard 20 September 2011 28 October 2016 1
HOWELL, David Robert George 12 July 1999 31 March 2004 1
LONG, Christopher 20 June 2011 19 December 2015 1
MCGRATH, Declan 24 September 2009 17 February 2017 1
PENTON, William Robert 01 June 2000 23 October 2007 1
ROSE, Melvyn Raymond 12 July 1999 23 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Cormac 29 February 2016 03 November 2016 1
MCGRATH, Declan 03 November 2016 17 February 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
AM23 - N/A 29 November 2017
AM10 - N/A 29 June 2017
TM02 - Termination of appointment of secretary 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
2.23B - N/A 20 February 2017
2.16B - N/A 31 January 2017
2.17B - N/A 30 January 2017
AD01 - Change of registered office address 20 December 2016
2.12B - N/A 16 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CH01 - Change of particulars for director 03 November 2016
AP03 - Appointment of secretary 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AR01 - Annual Return 08 April 2016
AP03 - Appointment of secretary 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 April 2015
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
MR01 - N/A 07 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 08 April 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
CERTNM - Change of name certificate 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 22 June 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
SH01 - Return of Allotment of shares 29 March 2011
RESOLUTIONS - N/A 11 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MEM/ARTS - N/A 25 January 2010
CERTNM - Change of name certificate 20 January 2010
RESOLUTIONS - N/A 20 January 2010
RESOLUTIONS - N/A 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
AP01 - Appointment of director 19 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
MEM/ARTS - N/A 29 November 2007
CERTNM - Change of name certificate 22 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
RESOLUTIONS - N/A 08 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
225 - Change of Accounting Reference Date 07 November 2007
MEM/ARTS - N/A 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
AUD - Auditor's letter of resignation 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
AA - Annual Accounts 29 July 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 06 April 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
123 - Notice of increase in nominal capital 23 January 2004
363s - Annual Return 20 November 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
225 - Change of Accounting Reference Date 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 02 September 2003
AUD - Auditor's letter of resignation 01 March 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 22 November 2002
395 - Particulars of a mortgage or charge 10 October 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 02 February 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 05 October 2000
287 - Change in situation or address of Registered Office 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
AUD - Auditor's letter of resignation 29 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 18 November 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 13 November 1997
395 - Particulars of a mortgage or charge 30 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
AA - Annual Accounts 29 August 1997
287 - Change in situation or address of Registered Office 08 June 1997
225 - Change of Accounting Reference Date 07 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 18 January 1993
363s - Annual Return 13 November 1992
287 - Change in situation or address of Registered Office 21 November 1991
363b - Annual Return 21 November 1991
AA - Annual Accounts 05 November 1991
AA - Annual Accounts 11 February 1991
395 - Particulars of a mortgage or charge 05 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1990
MEM/ARTS - N/A 20 January 1990
CERTNM - Change of name certificate 12 January 1990
CERTNM - Change of name certificate 12 January 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
287 - Change in situation or address of Registered Office 10 January 1990
RESOLUTIONS - N/A 21 December 1989
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2014 Outstanding

N/A

Debenture 28 February 2013 Fully Satisfied

N/A

Legal charge 23 October 2007 Fully Satisfied

N/A

Floating charge 23 October 2007 Fully Satisfied

N/A

Charge over rent deposit 08 October 2002 Outstanding

N/A

Rent deposit account 22 September 1997 Fully Satisfied

N/A

Single debenture 30 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.