About

Registered Number: 07050167
Date of Incorporation: 20/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2018 (6 years and 7 months ago)
Registered Address: 5 De Vere Gardens, Ilford, Essex, IG1 3EB

 

The Flex Traders Ltd was registered on 20 October 2009 with its registered office in Ilford in Essex. We do not know the number of employees at The Flex Traders Ltd. Maria, Aleksandra, Mahmood, Qaisar, Mahmood, Qaisar are listed as directors of The Flex Traders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARIA, Aleksandra 24 July 2015 - 1
MAHMOOD, Qaisar 20 October 2009 24 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Qaisar 20 October 2009 24 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2018
L64.07 - Release of Official Receiver 02 June 2018
COCOMP - Order to wind up 10 February 2017
DISS16(SOAS) - N/A 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
DISS40 - Notice of striking-off action discontinued 11 May 2016
AA - Annual Accounts 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
DISS40 - Notice of striking-off action discontinued 26 January 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 25 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
AR01 - Annual Return 18 November 2014
AA01 - Change of accounting reference date 25 September 2014
AAMD - Amended Accounts 23 September 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 February 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 10 November 2010
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.