UKBizDB.co.uk

FLASH LINE 2000 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flash Line 2000 Limited. The company was founded 24 years ago and was given the registration number 03852459. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLASH LINE 2000 LIMITED
Company Number:03852459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
843, Finchley Road, London, United Kingdom, NW11 8NA

Secretary31 December 2019Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director01 July 2022Active
26, Bramble Tye, Noaks Bridge, Essex, SS15 5G

Secretary21 July 2009Active
Chestnut Farm, Ulcombe, Maidstone, ME17 1DX

Secretary20 October 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 October 1999Active
Suite 9.03 Level 9 Menara Trend, Intan Millenium Sq, 68 Jalan Batai Laut 4 Taman Intan, Klang, Malaysia,

Director11 November 2007Active
30 Penfold Road, Felixstowe, IP11 7BP

Director01 January 2006Active
Praca Dos Trabalhadores, 51, Maputo, Mozambique,

Director11 November 2007Active
Errazuriz 576, 2nd Floor Suite 24, Vina Del Mar, Chile,

Director12 October 2002Active
885 Regatta Road, Charleston, Usa,

Director10 March 2001Active
Kore Sehitleri Cad Mithat Unlu Sk23, Zincirlikuyu, Turkey,

Director12 October 2002Active
Ghandour Building, Avenue Des Francais, PO BOX 1084 Beirut, Lebanon, FOREIGN

Director01 January 2006Active
11 Round Ash Way, Hartley, Longfield, DA3 8BT

Director12 October 2002Active
642 Las Colindas Road, San Rafael, Usa,

Director17 April 2005Active
Javastraat 4, Rotterdam, Netherlands, FOREIGN

Director20 October 1999Active
14 Greenwich Quay, 2nd Floor, Clarence Road, London, SE8 3EY

Director08 December 2009Active
5/3 Malalasekera Pedessa, Colombo, Sri Lanka, FOREIGN

Director01 January 2001Active
Way No. 2118 Madina Sultan Qaboos, PO BOX 1401, Muscat, Sultanate Of Oman, FOREIGN

Director03 November 2001Active
406 New Al Raffa Bldg,, Al Mina Road, Bur Dubai, United Arab Emirates,

Director01 January 2001Active
Chestnut Farm, Ulcombe, Maidstone, ME17 1DX

Director19 September 2007Active
3a Avenue 30-21 Zone 12, El Carmen, Guatemala, FOREIGN

Director01 January 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 October 1999Active

People with Significant Control

Ali Ghandour
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Lebanese
Address:843, Finchley Road, London, NW11 8NA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Gordon Mcmillan
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:Irish
Address:843, Finchley Road, London, NW11 8NA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Change person secretary company with change date.

Download
2020-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.