Company NameFlog It 4 U Limited
Company StatusDissolved
Company Number05153520
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date8 March 2017 (7 years, 1 month ago)
Previous NameAce Drop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Phillip Mark Davies
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Ludlow Way
London
N2 0LA
Secretary NamePhillip Mark Davies
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ludlow Way
London
N2 0LA
Director NameRanjeet Bhatia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 2007(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 08 March 2017)
RoleInvestor
Country of ResidenceNorway
Correspondence Address52 Upper Brook Street
London
W1K 2BU
Director NameMr Jerzy Stanislaw Piasecki
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2008(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 08 March 2017)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressLockend House Mill Lane
Lower Shiplake
Henley On Thames
Oxon
RG9 3ND
Director NameFrancine Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Abbey Road
London
NW6 4SN

Contact

Websitewww.flogit4u.com/
Email address[email protected]
Telephone020 74240761
Telephone regionLondon

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£45,776
Cash£80,284
Current Liabilities£199,880

Accounts

Latest Accounts30 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

8 March 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Final Gazette dissolved following liquidation (1 page)
8 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
8 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
7 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (18 pages)
7 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (18 pages)
24 September 2015Registered office address changed from 76 Haverstock Hill London NW3 2BE to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 September 2015 (3 pages)
24 September 2015Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from 76 Haverstock Hill London NW3 2BE to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 September 2015 (3 pages)
11 August 2015Statement of affairs with form 4.19 (7 pages)
11 August 2015Statement of affairs with form 4.19 (7 pages)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
(1 page)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 19.04
(6 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 19.04
(6 pages)
8 January 2015Total exemption small company accounts made up to 30 December 2013 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 December 2013 (4 pages)
16 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
16 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 19.04
(6 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 19.04
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
4 July 2013Director's details changed for Phillip Mark Davies on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Phillip Mark Davies on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Phillip Mark Davies on 1 January 2013 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Secretary's details changed for Phillip Mark Davies on 2 September 2011 (2 pages)
29 June 2012Termination of appointment of Francine Davies as a director (1 page)
29 June 2012Termination of appointment of Francine Davies as a director (1 page)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
29 June 2012Secretary's details changed for Phillip Mark Davies on 2 September 2011 (2 pages)
29 June 2012Termination of appointment of Francine Davies as a director (1 page)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
29 June 2012Termination of appointment of Francine Davies as a director (1 page)
29 June 2012Secretary's details changed for Phillip Mark Davies on 2 September 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Phillip Mark Davies on 15 June 2010 (2 pages)
2 July 2010Director's details changed for Francine Davies on 15 June 2010 (2 pages)
2 July 2010Director's details changed for Francine Davies on 15 June 2010 (2 pages)
2 July 2010Director's details changed for Ranjeet Bhatia on 15 June 2010 (2 pages)
2 July 2010Director's details changed for Phillip Mark Davies on 15 June 2010 (2 pages)
2 July 2010Director's details changed for Ranjeet Bhatia on 15 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 August 2009Return made up to 15/06/09; full list of members (4 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Director and secretary's change of particulars / phillip davies / 01/02/2009 (1 page)
10 August 2009Return made up to 15/06/09; full list of members (4 pages)
10 August 2009Director and secretary's change of particulars / phillip davies / 01/02/2009 (1 page)
10 August 2009Location of register of members (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 August 2008Director appointed jerzy piasecki (2 pages)
18 August 2008Director appointed jerzy piasecki (2 pages)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 August 2008Ad 10/08/08\gbp si [email protected]=0.84\gbp ic 10/10.84\ (2 pages)
18 August 2008Ad 10/08/08\gbp si [email protected]=0.84\gbp ic 10/10.84\ (2 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Director and secretary's change of particulars / phillip davies / 14/02/2008 (1 page)
20 June 2008Director and secretary's change of particulars / phillip davies / 14/02/2008 (1 page)
20 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
20 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Registered office changed on 28/03/07 from: 14 eton avenue london NW33EH (1 page)
28 March 2007Registered office changed on 28/03/07 from: 14 eton avenue london NW33EH (1 page)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
19 January 2007S-div 03/01/07 (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 January 2007Ad 03/01/07--------- £ si [email protected]=4 £ ic 6/10 (2 pages)
19 January 2007S-div 03/01/07 (1 page)
19 January 2007Ad 03/01/07--------- £ si [email protected]=4 £ ic 6/10 (2 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 January 2007Ad 03/01/07--------- £ si [email protected]=4 £ ic 2/6 (2 pages)
19 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Ad 03/01/07--------- £ si [email protected]=4 £ ic 2/6 (2 pages)
15 September 2006Return made up to 15/06/06; full list of members (2 pages)
15 September 2006Return made up to 15/06/06; full list of members (2 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 September 2005Return made up to 15/06/05; full list of members (7 pages)
2 September 2005Return made up to 15/06/05; full list of members (7 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
25 August 2004Company name changed ace drop LIMITED\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed ace drop LIMITED\certificate issued on 25/08/04 (2 pages)
15 June 2004Incorporation (19 pages)
15 June 2004Incorporation (19 pages)