London
NW8 6HR
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 years (closed 26 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Director Name | Mr Ephraim Menashi Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 years (closed 26 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huson Close London NW3 3JW |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 years (closed 26 October 2014) |
Role | Company Director |
Correspondence Address | 12 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.flodrive.com |
---|
Registered Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Flodrive Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,287,400 |
Gross Profit | £287,376 |
Net Worth | £1 |
Cash | £2,021 |
Current Liabilities | £1,350,510 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Administrator's progress report to 18 July 2014 (21 pages) |
1 October 2014 | Administrator's progress report to 18 July 2014 (21 pages) |
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
25 July 2014 | Notice of move from Administration to Dissolution on 18 July 2014 (21 pages) |
25 July 2014 | Notice of move from Administration to Dissolution on 18 July 2014 (21 pages) |
10 June 2014 | Administrator's progress report to 14 May 2014 (23 pages) |
10 June 2014 | Administrator's progress report to 14 May 2014 (23 pages) |
12 March 2014 | Administrator's progress report to 14 November 2013 (21 pages) |
12 March 2014 | Administrator's progress report to 14 November 2013 (21 pages) |
9 July 2013 | Notice of appointment of replacement/additional administrator (6 pages) |
9 July 2013 | Notice of extension of period of Administration (1 page) |
9 July 2013 | Notice of appointment of replacement/additional administrator (6 pages) |
9 July 2013 | (6 pages) |
9 July 2013 | Notice of vacation of office by administrator (6 pages) |
9 July 2013 | Administrator's progress report to 20 June 2013 (21 pages) |
9 July 2013 | Administrator's progress report to 20 June 2013 (21 pages) |
9 July 2013 | Notice of vacation of office by administrator (6 pages) |
9 July 2013 | Notice of extension of period of Administration (1 page) |
27 December 2012 | Administrator's progress report to 7 December 2012 (20 pages) |
27 December 2012 | Notice of extension of period of Administration (1 page) |
27 December 2012 | Administrator's progress report to 7 December 2012 (20 pages) |
27 December 2012 | Notice of extension of period of Administration (1 page) |
27 December 2012 | Administrator's progress report to 7 December 2012 (20 pages) |
13 August 2012 | Administrator's progress report to 23 July 2012 (19 pages) |
13 August 2012 | Administrator's progress report to 23 July 2012 (19 pages) |
21 March 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
21 March 2012 | Notice of deemed approval of proposals (1 page) |
21 March 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
21 March 2012 | Notice of deemed approval of proposals (1 page) |
8 March 2012 | Statement of administrator's proposal (24 pages) |
8 March 2012 | Statement of administrator's proposal (24 pages) |
1 February 2012 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 1 February 2012 (2 pages) |
31 January 2012 | Appointment of an administrator (1 page) |
31 January 2012 | Appointment of an administrator (1 page) |
18 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
7 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
7 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (15 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (15 pages) |
1 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
1 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
21 November 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page) |
20 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
10 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
10 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
4 November 2008 | Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page) |
4 November 2008 | Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page) |
4 November 2008 | Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page) |
4 November 2008 | Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page) |
1 November 2008 | Director's change of particulars / peter khalastchi / 01/08/2008 (1 page) |
1 November 2008 | Director's change of particulars / peter khalastchi / 01/08/2008 (1 page) |
21 January 2008 | Return made up to 11/10/07; full list of members (6 pages) |
21 January 2008 | Return made up to 11/10/07; full list of members (6 pages) |
23 September 2007 | Full accounts made up to 30 April 2007 (15 pages) |
23 September 2007 | Full accounts made up to 30 April 2007 (15 pages) |
3 August 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
7 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
19 December 2005 | Memorandum and Articles of Association (14 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Memorandum and Articles of Association (14 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
22 November 2005 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 6-8 underwood street london N1 7JQ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 6-8 underwood street london N1 7JQ (1 page) |
11 October 2005 | Incorporation (20 pages) |
11 October 2005 | Incorporation (20 pages) |