About

Registered Number: 01904713
Date of Incorporation: 12/04/1985 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: 2a Millbrook, Park, Lisvane, Cardiff, CF4 5UH

 

Flock Technology Ltd was registered on 12 April 1985 with its registered office in Cardiff. Currently we aren't aware of the number of employees at the this company. This organisation has 5 directors listed as Jones, Anthony Gibson, Ramadan, Shirley, Ramadan, Ahmed Shafik, Ramadan, Mahmoud Shafik, Rawadan, Waheed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMADAN, Shirley 26 March 1992 - 1
RAMADAN, Ahmed Shafik N/A 26 March 1992 1
RAMADAN, Mahmoud Shafik N/A 05 February 2003 1
RAWADAN, Waheed 04 February 2003 07 August 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Anthony Gibson N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 11 June 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 19 October 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 23 February 2007
363s - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 10 September 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 15 January 1999
363s - Annual Return 25 November 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 27 June 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 26 July 1993
AA - Annual Accounts 18 April 1993
288 - N/A 11 March 1993
363s - Annual Return 04 March 1993
288 - N/A 29 October 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 12 December 1991
288 - N/A 25 November 1991
287 - Change in situation or address of Registered Office 04 December 1990
363 - Annual Return 04 December 1990
363 - Annual Return 04 December 1990
363 - Annual Return 04 December 1990
363 - Annual Return 04 December 1990
363 - Annual Return 04 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 20 November 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 08 June 1988
AA - Annual Accounts 28 January 1988
AA - Annual Accounts 28 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.