Company Name3 F L Limited
Company StatusDissolved
Company Number06042209
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Bateman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameMr Alan Roy Temple
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Director NameMr David Ian Potter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woodlands Road
Hockley
SS5 4PL
Director NameGeorgia Bateman
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Miss Georgia Bateman
50.00%
Ordinary
50 at £1Mr Kenneth William Bateman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,807
Cash£11,074
Current Liabilities£77,178

Accounts

Latest Accounts31 March 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
17 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
19 June 2018Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 19 June 2018 (1 page)
19 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 February 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2015Termination of appointment of Georgia Bateman as a director on 21 May 2015 (1 page)
3 June 2015Termination of appointment of Georgia Bateman as a director on 21 May 2015 (1 page)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 January 2013Director's details changed for Mr Kenneth Bateman on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Kenneth Bateman on 21 January 2013 (2 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 October 2012Appointment of Georgia Bateman as a director (3 pages)
23 October 2012Termination of appointment of David Potter as a director (2 pages)
23 October 2012Appointment of Georgia Bateman as a director (3 pages)
23 October 2012Termination of appointment of David Potter as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 October 2009Appointment of Mr David Ian Potter as a director (3 pages)
30 October 2009Appointment of Mr David Ian Potter as a director (3 pages)
27 October 2009Termination of appointment of Alan Temple as a secretary (1 page)
27 October 2009Termination of appointment of Alan Temple as a secretary (1 page)
27 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
(2 pages)
30 September 2009Registered office changed on 30/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page)
30 September 2009Registered office changed on 30/09/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
18 February 2008Return made up to 05/01/08; full list of members (2 pages)
18 February 2008Return made up to 05/01/08; full list of members (2 pages)
23 January 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
23 January 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
5 January 2007Incorporation (17 pages)
5 January 2007Incorporation (17 pages)