About

Registered Number: 04212102
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.