Warning: file_put_contents(c/d9c118962497d51e1f243f9512b08e8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Flc Distributors Ltd, N12 9RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLC DISTRIBUTORS LTD

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

This company is commonly known as Flc Distributors Ltd. The company was founded 54 years ago and was given the registration number 00975232. The firm's registered office is in LONDON. You can find them at Leigh Adams Limited Brentmead House, Britannia Road, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FLC DISTRIBUTORS LTD
Company Number:00975232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 March 1970
End of financial year:30 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Leigh Adams Limited Brentmead House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Delta Court, Manor Way, Borehamwood, England, WD6 1FJ

Director-Active
29 Southway, London, N20 8DD

Secretary-Active
3 Althorp Close, Barnet Gate Lane, Arkley, EN5 2AY

Secretary01 February 1993Active
1 Northfield Hall 59 North Road, Highgate, London, N6 4BJ

Director-Active

People with Significant Control

Mr Jay Cooper Isow
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Unit 4, Delta Court, Borehamwood, England, WD6 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Cynthia Isow
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:36 Badgers Croft, London, United Kingdom, N20 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-08Gazette

Gazette dissolved liquidation.

Download
2021-06-08Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-21Insolvency

Liquidation in administration progress report.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2020-06-30Insolvency

Liquidation in administration progress report.

Download
2020-06-11Insolvency

Liquidation in administration extension of period.

Download
2020-01-27Insolvency

Liquidation in administration progress report.

Download
2019-09-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-08-07Insolvency

Liquidation in administration proposals.

Download
2019-07-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-06-27Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-20Address

Change registered office address company with date old address new address.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Resolution

Resolution.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.