Company NameFlexcom Services Limited
Company StatusDissolved
Company Number06591645
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Waseem Sarwar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(2 years after company formation)
Appointment Duration4 years, 6 months (closed 12 December 2014)
RoleCustomer Advisor
Country of ResidenceEngland
Correspondence AddressLines Henry 5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Muhammed Basharat Choudhry
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 18 November 2009)
RoleCompany Director
Correspondence Address23 Buxton Street
Accrington
Lancashire
BB5 0SF
Director NameMr Nazir Hussain
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2010)
RoleFactory Worker
Country of ResidenceEngland
Correspondence AddressEmpire House Edgar Street
Accrington
Lancashire
BB5 1PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLines Henry 5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Nazir Hussain
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
12 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
12 September 2014Liquidators statement of receipts and payments to 22 August 2014 (13 pages)
12 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (13 pages)
12 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (13 pages)
22 May 2014Liquidators' statement of receipts and payments to 9 April 2014 (17 pages)
22 May 2014Liquidators statement of receipts and payments to 9 April 2014 (17 pages)
22 May 2014Liquidators' statement of receipts and payments to 9 April 2014 (17 pages)
22 May 2014Liquidators statement of receipts and payments to 9 April 2014 (17 pages)
5 June 2013Liquidators' statement of receipts and payments (9 pages)
5 June 2013Liquidators' statement of receipts and payments to 9 April 2013 (2 pages)
5 June 2013Liquidators' statement of receipts and payments (9 pages)
5 June 2013Liquidators statement of receipts and payments (9 pages)
5 June 2013Liquidators' statement of receipts and payments to 9 April 2013 (2 pages)
5 June 2013Liquidators statement of receipts and payments to 9 April 2013 (2 pages)
5 June 2013Liquidators statement of receipts and payments to 9 April 2013 (2 pages)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Statement of affairs with form 4.19 (5 pages)
16 April 2012Statement of affairs with form 4.19 (5 pages)
16 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT on 28 March 2012 (1 page)
13 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1
(3 pages)
13 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1
(3 pages)
24 February 2011Accounts made up to 31 May 2010 (2 pages)
24 February 2011Accounts made up to 31 May 2010 (2 pages)
30 July 2010Director's details changed for Mr Waseem Serwar on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Waseem Serwar on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Waseem Serwar on 1 June 2010 (2 pages)
29 June 2010Appointment of Mr Waseem Serwar as a director (2 pages)
29 June 2010Termination of appointment of Nazir Hussain as a director (1 page)
29 June 2010Appointment of Mr Waseem Serwar as a director (2 pages)
29 June 2010Termination of appointment of Nazir Hussain as a director (1 page)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts made up to 31 May 2009 (2 pages)
29 January 2010Accounts made up to 31 May 2009 (2 pages)
20 January 2010Appointment of Mr Nazir Hussain as a director (2 pages)
20 January 2010Appointment of Mr Nazir Hussain as a director (2 pages)
15 January 2010Termination of appointment of Muhammed Choudhry as a director (1 page)
15 January 2010Termination of appointment of Muhammed Choudhry as a director (1 page)
11 August 2009Return made up to 13/05/09; full list of members (3 pages)
11 August 2009Return made up to 13/05/09; full list of members (3 pages)
24 July 2009Director's change of particulars / muhammed basharat / 23/07/2009 (1 page)
24 July 2009Director's change of particulars / muhammed basharat / 23/07/2009 (1 page)
23 July 2009Director appointed mr muhammed basharat (1 page)
23 July 2009Appointment terminated director company directors LIMITED (1 page)
23 July 2009Appointment terminated director company directors LIMITED (1 page)
23 July 2009Director appointed mr muhammed basharat (1 page)
23 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
23 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
16 June 2008Registered office changed on 16/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
16 June 2008Registered office changed on 16/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
13 May 2008Incorporation (16 pages)
13 May 2008Incorporation (16 pages)