About

Registered Number: 03428712
Date of Incorporation: 03/09/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 9 months ago)
Registered Address: MARY GILBERT, 2 Strand Road Strand Close, Bucknall, Stoke-On-Trent, Staffordshire, ST2 9PG

 

Flitkeen Ltd was registered on 03 September 1997 with its registered office in Stoke-On-Trent. We don't currently know the number of employees at this business. There are 2 directors listed as Gilbert, Helen Mary, Gilbert, Mary for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Helen Mary 15 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Mary 15 September 1997 10 May 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
AA - Annual Accounts 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
DISS40 - Notice of striking-off action discontinued 05 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 11 June 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 03 September 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
AD01 - Change of registered office address 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 06 August 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 20 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 01 August 2002
395 - Particulars of a mortgage or charge 30 April 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 28 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
395 - Particulars of a mortgage or charge 02 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 07 September 1999
363s - Annual Return 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
RESOLUTIONS - N/A 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
287 - Change in situation or address of Registered Office 24 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 April 2002 Outstanding

N/A

Mortgage 21 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.