Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARGEFLAG LIMITED
Company Information for

LARGEFLAG LIMITED

30 FINSBURY SQUARE, LONDON, EC2P,
Company Registration Number
03879143
Private Limited Company
Dissolved

Dissolved 2017-07-09

Company Overview

About Largeflag Ltd
LARGEFLAG LIMITED was founded on 1999-11-17 and had its registered office in 30 Finsbury Square. The company was dissolved on the 2017-07-09 and is no longer trading or active.

Key Data
Company Name
LARGEFLAG LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
 
Filing Information
Company Number 03879143
Date formed 1999-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-01-31
Date Dissolved 2017-07-09
Type of accounts MEDIUM
Last Datalog update: 2018-01-25 00:07:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LARGEFLAG LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE JOSEPH-SIVAGNANAM
Company Secretary 2006-05-24
PAUL LEVY
Company Secretary 2006-05-19
SURESH SIVAGNANAM
Director 2006-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD JOHNSON
Company Secretary 2002-01-17 2006-05-24
DAVID MAXWELL FULTON
Director 2004-09-26 2006-05-24
JAMES HOWARD RUTHERFORD
Director 2000-01-27 2006-05-24
HAROLD JOHN STAFFORD
Director 2000-02-24 2004-09-26
JOHN NICHOLAS JAMES
Company Secretary 2000-01-27 2003-01-17
MICHAEL HUGH HESLOP
Director 2000-02-24 2001-12-31
JL NOMINEES TWO LIMITED
Nominated Secretary 1999-11-17 2000-01-27
JL NOMINEES ONE LIMITED
Nominated Director 1999-11-17 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LEVY NIGHT MANAGEMENT LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Dissolved 2017-08-19
PAUL LEVY EARTHTHINK LIMITED Company Secretary 2006-10-13 CURRENT 2006-05-09 Liquidation
SURESH SIVAGNANAM KAYA HEALTHCARE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
SURESH SIVAGNANAM THE HARLEY STREET MEDICAL CONCIERGE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
SURESH SIVAGNANAM VDOC LONDON REGION LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
SURESH SIVAGNANAM VDOC IP LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
SURESH SIVAGNANAM LONDON PHYSIO LIMITED Director 2013-01-31 CURRENT 2005-02-17 Dissolved 2016-09-27
SURESH SIVAGNANAM HARLEY STREET VEIN CENTRE LTD Director 2008-03-26 CURRENT 2005-11-20 Dissolved 2013-11-19
SURESH SIVAGNANAM QMS PRACTICE LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active
SURESH SIVAGNANAM BLUESPARKLE LIMITED Director 2006-05-19 CURRENT 2000-01-11 Liquidation
SURESH SIVAGNANAM WOODLANDS HEALTHCARE LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
SURESH SIVAGNANAM THE LONDON NEUROLOGICAL CENTRE LIMITED Director 2005-06-17 CURRENT 1990-04-04 Dissolved 2015-05-12
SURESH SIVAGNANAM STAMFORD CARDIOLOGY CENTRE LIMITED Director 2001-03-28 CURRENT 2001-03-28 Dissolved 2017-07-25
SURESH SIVAGNANAM SONINK LIMITED Director 2001-03-05 CURRENT 1997-01-02 Active
SURESH SIVAGNANAM CREVIII LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-094.43REPORT OF FINAL MEETING OF CREDITORS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: WOODLANDS HOSPITAL MORTON PARK DARLINGTON DURHAM DL1 4PL
2007-05-044.31APPOINTMENT OF LIQUIDATOR
2007-04-23COCOMPCOURT ORDER TO COMPULSORY WIND UP
2007-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-12-13363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-11-02288aNEW SECRETARY APPOINTED
2005-12-13363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-13288bDIRECTOR RESIGNED
2004-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2003-11-27363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: WOODLANDS HOSPITAL MORTON PARK DARLINGTON COUNTY DURHAM DL1 4PL
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 30 CLOTH MARKET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1EE
2003-02-03288bSECRETARY RESIGNED
2003-02-03288aNEW SECRETARY APPOINTED
2002-12-07ELRESS366A DISP HOLDING AGM 27/11/02
2002-12-07ELRESS252 DISP LAYING ACC 27/11/02
2002-12-07ELRESS366A DISP HOLDING AGM 27/11/02
2002-11-22363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-08288bDIRECTOR RESIGNED
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-12-18363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2000-11-30363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2000-05-12288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15288bSECRETARY RESIGNED
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
1999-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
8511 - Hospital activities



Licences & Regulatory approval
We could not find any licences issued to LARGEFLAG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-24
Fines / Sanctions
No fines or sanctions have been issued against LARGEFLAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-07-05 Outstanding BARCLAYS BANK PLC
CHARGE 2001-06-29 Outstanding NORTHERN ROCK PLC
Intangible Assets
Patents
We have not found any records of LARGEFLAG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARGEFLAG LIMITED
Trademarks
We have not found any records of LARGEFLAG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARGEFLAG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (8511 - Hospital activities) as LARGEFLAG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LARGEFLAG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLARGEFLAG LIMITEDEvent Date2017-02-17
In the High Court Of Justice, case number 849 Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Date of meeting: 23 March 2017. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company will take place in accordance with this notice, for the purposes of receiving an account showing the manner in which winding-up has been conducted, the property of the Company disposed of and hearing any explanation that may be given by the Liquidators on the conduct of the administration of the Company. Furthermore, it will be determined whether the Liquidator should have their release under the provisions of Section 174 of the Insolvency Act 1986. All creditors entitled to vote at the meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at the above address by no later than 12 noon on the business day prior to the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 5 April 2007 Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARGEFLAG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LARGEFLAG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.