Company NameFlag Estates Limited
Company StatusDissolved
Company Number06039821
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anzelika Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLatvian
StatusClosed
Appointed14 March 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Park Road
Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence AddressMinshull House 67
Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(3 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(3 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(3 pages)
13 June 2011Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 13 June 2011 (1 page)
17 March 2011Termination of appointment of a director (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(29 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
17 March 2011Termination of appointment of a director (2 pages)
14 March 2011Termination of appointment of Ocs Directors Limited as a director (1 page)
14 March 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
14 March 2011Registered office address changed from Flag Estates Limited, Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP on 14 March 2011 (1 page)
14 March 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
14 March 2011Termination of appointment of Ocs Directors Limited as a director (1 page)
14 March 2011Registered office address changed from Flag Estates Limited, Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP on 14 March 2011 (1 page)
14 March 2011Appointment of Mrs Anzelika Young as a director (2 pages)
14 March 2011Appointment of Mrs Anzelika Young as a director (2 pages)
3 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
3 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
25 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Ocs Directors Limited on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Ocs Directors Limited on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
19 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 March 2009Accounts made up to 31 January 2009 (1 page)
17 March 2009Return made up to 02/01/09; full list of members (3 pages)
17 March 2009Return made up to 02/01/09; full list of members (3 pages)
15 February 2008Accounts made up to 31 January 2008 (1 page)
15 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
12 February 2008Return made up to 02/01/08; full list of members (2 pages)
12 February 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2007Incorporation (18 pages)
2 January 2007Incorporation (18 pages)