Company Information for INTERFLEX SOLUTIONS LIMITED
GREYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON, KENT, BR6 0NZ,
|
Company Registration Number
04600744
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTERFLEX SOLUTIONS LIMITED | |
Legal Registered Office | |
GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ Other companies in BR6 | |
Company Number | 04600744 | |
---|---|---|
Company ID Number | 04600744 | |
Date formed | 2002-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-10 00:51:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WK CORPORATE SERVICES LIMITED |
||
PATRICIA BARBARA WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS NOMINEES LIMITED |
Company Secretary | ||
ROBERT JAMES WOOD |
Company Secretary | ||
VALEGLEN LIMITED |
Company Secretary | ||
KENNETH MALCOLM STRONG |
Company Secretary | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILLIONAIRE COUTURE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2005-04-01 | Dissolved 2013-12-17 | |
GALAXY CAPITAL MANAGEMENT LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2004-04-02 | Dissolved 2015-06-30 | |
CANDY LAB LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2004-06-24 | Dissolved 2016-05-16 | |
CANDY LABS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2005-07-21 | Dissolved 2016-05-16 | |
CASHFLOW PROJECTS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
LONDON MINT LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2006-10-03 | Active | |
WOODVALE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1994-06-17 | Active | |
THE LONDON MINT OFFICE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1997-11-24 | Active | |
ADRIAN'S COURT LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1969-03-19 | Active | |
CASAMANCE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1998-11-04 | Active | |
COLOURMARK LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1999-12-07 | Active | |
HEXTALL LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2003-03-03 | Active | |
MASSIMA MANAGEMENT LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1997-06-26 | Active | |
WILKINS KENNEDY NOMINEES LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-08-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/11/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 31/12/04--------- £ SI 1@1=1 £ IC 39/40 | |
363a | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 24/12/03--------- £ SI 37@1=37 £ IC 2/39 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 120A SEVENOAKS ROAD ORPINGTON KENT BR6 9JZ | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-12-31 | £ 9,983 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 10,085 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERFLEX SOLUTIONS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 10,682 |
Cash Bank In Hand | 2012-12-31 | £ 10,465 |
Current Assets | 2013-12-31 | £ 12,893 |
Current Assets | 2012-12-31 | £ 12,676 |
Debtors | 2013-12-31 | £ 2,211 |
Debtors | 2012-12-31 | £ 2,211 |
Shareholder Funds | 2013-12-31 | £ 2,910 |
Shareholder Funds | 2012-12-31 | £ 2,591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERFLEX SOLUTIONS LIMITED are:
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. |