Company NameFLG (UK) Ltd
Company StatusDissolved
Company Number07322447
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date21 December 2016 (7 years, 4 months ago)
Previous NameFreelance Glass UK Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Director

Director NameMr Milan Ivanovic
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£3,441
Current Liabilities£16,383

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
21 September 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
19 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (14 pages)
19 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (14 pages)
15 April 2015Registered office address changed from 352 Fulham Road London SW10 9UH to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 352 Fulham Road London SW10 9UH to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 15 April 2015 (2 pages)
14 April 2015Statement of affairs with form 4.19 (5 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
(1 page)
14 April 2015Statement of affairs with form 4.19 (5 pages)
3 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 November 2013Company name changed freelance glass uk LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Company name changed freelance glass uk LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from Unit 3 Alwyne Road Hanwell London Greater London W7 0EL on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Unit 3 Alwyne Road Hanwell London Greater London W7 0EL on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 352 Fulham Road London SW10 9UH United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 352 Fulham Road London SW10 9UH United Kingdom on 15 February 2012 (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)