Company NameShubiz Limited
Company StatusDissolved
Company Number03561287
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)
Previous NameFlexgill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6JQ
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NamePaul Maurice Lennard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(4 days after company formation)
Appointment Duration17 years, 1 month (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameBunn Stephen
NationalityBritish
StatusResigned
Appointed15 May 1998(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address73 The Landway
Bearsted
Maidstone
Kent
ME14 4BL
Director NameRegina Ilse Schumann
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address1 Bartletts Cottages
Saint Albans Road
Barnet
Hertfordshire
EN5 4LL
Secretary NameBarry Anthony Foreman
NationalityBritish
StatusResigned
Appointed25 March 2003(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NameMr Adrian Nelson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(6 years, 9 months after company formation)
Appointment Duration1 week (resigned 21 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address115 Underhill Road
London
SE22 0QS
Director NameBarry Anthony Foreman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2009)
RoleAccountant
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2009(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(13 years after company formation)
Appointment Duration10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed10 August 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2003)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered Address2nd Floor One Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Turnover£23,774,000
Gross Profit£1,698,000
Net Worth-£2,007,000
Current Liabilities£6,522,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (24 pages)
17 August 2017Return of final meeting in a members' voluntary winding up (24 pages)
12 April 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 2nd Floor One Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 2nd Floor One Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 12 April 2017 (2 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
10 October 2016Liquidators' statement of receipts and payments to 27 September 2016 (11 pages)
10 October 2016Liquidators' statement of receipts and payments to 27 September 2016 (11 pages)
9 March 2016Satisfaction of charge 7 in full (1 page)
9 March 2016Satisfaction of charge 7 in full (1 page)
9 October 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages)
8 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
(1 page)
8 October 2015Declaration of solvency (3 pages)
8 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Declaration of solvency (3 pages)
1 September 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,901,624.00
(4 pages)
1 September 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,901,624.00
(4 pages)
21 July 2015Statement by Directors (1 page)
21 July 2015Statement of capital on 21 July 2015
  • GBP 1
(4 pages)
21 July 2015Solvency Statement dated 29/06/15 (1 page)
21 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2015Statement by Directors (1 page)
21 July 2015Statement of capital on 21 July 2015
  • GBP 1
(4 pages)
21 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2015Solvency Statement dated 29/06/15 (1 page)
15 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2015Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015 (3 pages)
1 July 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015 (3 pages)
1 July 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015 (2 pages)
1 July 2015Appointment of Robert Arthur Bacon as a director on 11 June 2015 (3 pages)
1 July 2015Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015 (2 pages)
1 July 2015Appointment of Robert Arthur Bacon as a director on 11 June 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (21 pages)
26 September 2014Full accounts made up to 31 December 2013 (21 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Paul Maurice Lennard on 11 November 2011 (2 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Paul Maurice Lennard on 11 November 2011 (2 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (22 pages)
27 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 7 (18 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 7 (18 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 September 2010Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages)
14 July 2010Auditor's resignation (1 page)
14 July 2010Auditor's resignation (1 page)
24 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 31 March 2009 (23 pages)
25 February 2010Full accounts made up to 31 March 2009 (23 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
16 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
16 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
22 October 2009Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages)
12 August 2009Return made up to 11/05/09; full list of members (4 pages)
12 August 2009Return made up to 11/05/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
1 July 2009Registered office changed on 01/07/2009 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
8 June 2009Director appointed dow peter famulak (2 pages)
8 June 2009Director appointed dow peter famulak (2 pages)
8 June 2009Director appointed ulf stefan brettschneider (2 pages)
8 June 2009Director appointed ulf stefan brettschneider (2 pages)
18 March 2009Appointment terminated director and secretary barry foreman (1 page)
18 March 2009Appointment terminated director and secretary barry foreman (1 page)
7 July 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
7 July 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
11 June 2008Return made up to 11/05/08; full list of members (5 pages)
11 June 2008Return made up to 11/05/08; full list of members (5 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
28 June 2007Return made up to 11/05/07; full list of members (5 pages)
28 June 2007Return made up to 11/05/07; full list of members (5 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 11/05/06; full list of members (5 pages)
15 June 2006Return made up to 11/05/06; full list of members (5 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Particulars of mortgage/charge (4 pages)
23 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
26 February 2005Particulars of mortgage/charge (7 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
11 June 2004Return made up to 11/05/04; full list of members (6 pages)
11 June 2004Return made up to 11/05/04; full list of members (6 pages)
6 January 2004Full accounts made up to 31 March 2003 (11 pages)
6 January 2004Full accounts made up to 31 March 2003 (11 pages)
12 June 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Secretary resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
29 May 2002Return made up to 31/03/02; full list of members (6 pages)
29 May 2002Return made up to 31/03/02; full list of members (6 pages)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Return made up to 31/03/01; full list of members (5 pages)
9 August 2001Location of register of members (1 page)
9 August 2001Location of register of members (1 page)
9 August 2001Return made up to 31/03/01; full list of members (5 pages)
7 August 2001Full accounts made up to 31 March 2000 (10 pages)
7 August 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Particulars of mortgage/charge (4 pages)
22 January 2001Particulars of mortgage/charge (4 pages)
8 September 2000Registered office changed on 08/09/00 from: 25 north row, london, W1R 1DJ (1 page)
8 September 2000Registered office changed on 08/09/00 from: 25 north row, london, W1R 1DJ (1 page)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 March 1999 (10 pages)
1 March 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
4 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 5TH floor, 7-10 chandos street, london, W1M 9DE (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: 5TH floor, 7-10 chandos street, london, W1M 9DE (1 page)
25 November 1999New secretary appointed (2 pages)
4 August 1999Return made up to 11/05/99; full list of members (6 pages)
4 August 1999Return made up to 11/05/99; full list of members (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: heron place 3 george street, london, W1H 6AD (1 page)
24 June 1998Registered office changed on 24/06/98 from: heron place 3 george street, london, W1H 6AD (1 page)
27 May 1998Registered office changed on 27/05/98 from: 120 east road london N1 6AA (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: 120 east road london N1 6AA (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Director resigned (1 page)
21 May 1998Company name changed flexgill LIMITED\certificate issued on 22/05/98 (2 pages)
21 May 1998Company name changed flexgill LIMITED\certificate issued on 22/05/98 (2 pages)
11 May 1998Incorporation (15 pages)
11 May 1998Incorporation (15 pages)