Having been setup in 2001, Flour Power City Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this company are Jones, Matthew William, Marsh, Christopher David, Jones, Christelle, Jones, Matthew William, May, Paul Edward, Ward, Lee Martin. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Christelle | 08 May 2001 | 31 May 2009 | 1 |
JONES, Matthew William | 08 May 2001 | 08 December 2010 | 1 |
MAY, Paul Edward | 24 February 2014 | 16 November 2018 | 1 |
WARD, Lee Martin | 17 December 2002 | 15 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Matthew William | 11 February 2009 | 08 December 2010 | 1 |
MARSH, Christopher David | 12 September 2014 | 26 October 2018 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 October 2019 | |
AD01 - Change of registered office address | 29 October 2019 | |
AM10 - N/A | 18 October 2019 | |
AM22 - N/A | 18 October 2019 | |
AM09 - N/A | 18 September 2019 | |
AM10 - N/A | 02 September 2019 | |
AM08 - N/A | 02 September 2019 | |
AM07 - N/A | 24 April 2019 | |
AM03 - N/A | 29 March 2019 | |
AM02 - N/A | 26 March 2019 | |
AD01 - Change of registered office address | 11 February 2019 | |
AM01 - N/A | 09 February 2019 | |
TM01 - Termination of appointment of director | 26 November 2018 | |
TM02 - Termination of appointment of secretary | 26 November 2018 | |
AP01 - Appointment of director | 26 November 2018 | |
AP01 - Appointment of director | 26 November 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AP03 - Appointment of secretary | 12 September 2014 | |
MR04 - N/A | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
TM01 - Termination of appointment of director | 27 July 2014 | |
AD01 - Change of registered office address | 27 July 2014 | |
TM01 - Termination of appointment of director | 27 July 2014 | |
AA - Annual Accounts | 07 July 2014 | |
MR04 - N/A | 28 May 2014 | |
RESOLUTIONS - N/A | 20 May 2014 | |
CC04 - Statement of companies objects | 20 May 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
AA01 - Change of accounting reference date | 14 March 2014 | |
AA - Annual Accounts | 12 March 2014 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
RESOLUTIONS - N/A | 26 June 2013 | |
AR01 - Annual Return | 19 June 2013 | |
MR04 - N/A | 11 June 2013 | |
MR01 - N/A | 07 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
TM01 - Termination of appointment of director | 18 April 2012 | |
TM01 - Termination of appointment of director | 18 April 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AA - Annual Accounts | 26 July 2011 | |
AD01 - Change of registered office address | 22 June 2011 | |
AR01 - Annual Return | 26 May 2011 | |
TM02 - Termination of appointment of secretary | 26 May 2011 | |
TM02 - Termination of appointment of secretary | 25 May 2011 | |
RP04 - N/A | 06 May 2011 | |
MG01 - Particulars of a mortgage or charge | 10 February 2011 | |
AP01 - Appointment of director | 09 December 2010 | |
AP01 - Appointment of director | 08 December 2010 | |
TM01 - Termination of appointment of director | 08 December 2010 | |
AA - Annual Accounts | 25 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
SH01 - Return of Allotment of shares | 07 October 2010 | |
AR01 - Annual Return | 28 July 2010 | |
SH01 - Return of Allotment of shares | 17 May 2010 | |
RESOLUTIONS - N/A | 17 May 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 May 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
MG01 - Particulars of a mortgage or charge | 05 February 2010 | |
AA - Annual Accounts | 21 December 2009 | |
MG01 - Particulars of a mortgage or charge | 28 October 2009 | |
TM01 - Termination of appointment of director | 20 October 2009 | |
363a - Annual Return | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 21 October 2008 | |
363a - Annual Return | 10 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 09 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2007 | |
AA - Annual Accounts | 15 January 2007 | |
AA - Annual Accounts | 04 February 2006 | |
395 - Particulars of a mortgage or charge | 13 January 2006 | |
363s - Annual Return | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2005 | |
AA - Annual Accounts | 20 January 2005 | |
363s - Annual Return | 21 June 2004 | |
363s - Annual Return | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
AA - Annual Accounts | 18 August 2003 | |
AA - Annual Accounts | 31 January 2003 | |
RESOLUTIONS - N/A | 08 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
363s - Annual Return | 07 May 2002 | |
225 - Change of Accounting Reference Date | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2002 | |
NEWINC - New incorporation documents | 08 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2013 | Fully Satisfied |
N/A |
Debenture | 08 February 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 29 January 2010 | Outstanding |
N/A |
Fixed & floating charge | 16 October 2009 | Fully Satisfied |
N/A |
Debenture | 02 July 2009 | Fully Satisfied |
N/A |
Debenture | 03 January 2006 | Fully Satisfied |
N/A |
Debenture | 13 May 2005 | Fully Satisfied |
N/A |