Company NameFlex Education Ltd
Company StatusDissolved
Company Number09289349
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kevin Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2014(2 days after company formation)
Appointment Duration4 years, 2 months (closed 22 January 2019)
RoleFloor Covering Contractor
Country of ResidenceEngland
Correspondence AddressThe Surtees Business Centre Bowesfield Lane
Stockton-On-Tees
TS18 3HP
Director NameJeanette Wakefield
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2014(2 days after company formation)
Appointment Duration4 years, 2 months (closed 22 January 2019)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThe Surtees Business Centre Bowesfield Lane
Stockton-On-Tees
TS18 3HP
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressThe Surtees Business Centre
Bowesfield Lane
Stockton-On-Tees
TS18 3HP
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

-OTHER
100.00%
-
100 at £1Janet Wakefield
0.00%
Ordinary

Financials

Year2014
Net Worth-£6,622
Cash£13,738
Current Liabilities£31,686

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

27 January 2016Delivered on: 28 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
17 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
5 September 2017Notification of Jeanette Wakefield as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Jeanette Wakefield as a person with significant control on 5 September 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
1 December 2016Registered office address changed from Woodside Leven Bank Road Yarm Cleveland TS15 9JL England to The Surtees Business Centre Bowesfield Lane Stockton-on-Tees TS18 3HP on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Woodside Leven Bank Road Yarm Cleveland TS15 9JL England to The Surtees Business Centre Bowesfield Lane Stockton-on-Tees TS18 3HP on 1 December 2016 (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Registration of charge 092893490001, created on 27 January 2016 (22 pages)
28 January 2016Registration of charge 092893490001, created on 27 January 2016 (22 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
8 June 2015Registered office address changed from Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP England to Woodside Leven Bank Road Yarm Cleveland TS15 9JL on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP England to Woodside Leven Bank Road Yarm Cleveland TS15 9JL on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP England to Woodside Leven Bank Road Yarm Cleveland TS15 9JL on 8 June 2015 (1 page)
15 December 2014Registered office address changed from Woodside Leven Bank Road Yarm Stockton on Tees Cleveland TS15 9JL to Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Woodside Leven Bank Road Yarm Stockton on Tees Cleveland TS15 9JL to Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 15 December 2014 (1 page)
28 November 2014Current accounting period shortened from 31 October 2015 to 31 July 2015 (3 pages)
28 November 2014Current accounting period shortened from 31 October 2015 to 31 July 2015 (3 pages)
11 November 2014Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to Woodside Leven Bank Road Yarm Stockton on Tees Cleveland TS15 9JL on 11 November 2014 (2 pages)
11 November 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 100
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 100
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 100
(4 pages)
11 November 2014Appointment of Jeanette Wakefield as a director on 2 November 2014 (3 pages)
11 November 2014Appointment of Kevin Johnson as a director on 2 November 2014 (3 pages)
11 November 2014Appointment of Kevin Johnson as a director on 2 November 2014 (3 pages)
11 November 2014Appointment of Kevin Johnson as a director on 2 November 2014 (3 pages)
11 November 2014Appointment of Jeanette Wakefield as a director on 2 November 2014 (3 pages)
11 November 2014Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to Woodside Leven Bank Road Yarm Stockton on Tees Cleveland TS15 9JL on 11 November 2014 (2 pages)
11 November 2014Appointment of Jeanette Wakefield as a director on 2 November 2014 (3 pages)
31 October 2014Termination of appointment of Osker Heiman as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Osker Heiman as a director on 31 October 2014 (1 page)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 1
(20 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 1
(20 pages)