Company NameFlexi (Stonehenge) Limited
Company StatusDissolved
Company Number04986767
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameExtendearth Limited

Business Activity

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

Directors

Director NameBechara Antoine Yared
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressRue Du Faubourg 12
L 8824 Perle
Gd Of Luxembourg
Foreign
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 27 January 2004)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 27 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Arthur Howard Goldberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Ambrose Avenue
London
NW11 9AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2007)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressC/O Wollastons
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,000
Cash£5,318
Current Liabilities£5,218

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
25 May 2007Secretary resigned (1 page)
10 July 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 January 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Return made up to 05/12/04; full list of members (7 pages)
13 February 2004New director appointed (3 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004New director appointed (2 pages)
14 January 2004Company name changed extendearth LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)