UKBizDB.co.uk

FLOE TELECOM LIMITED

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

This company is commonly known as Floe Telecom Limited. The company was founded 26 years ago and was given the registration number 03518281. The firm's registered office is in SOUTH STREET. You can find them at C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch. This company's SIC code is 8042 - Adult and other education.

Company Information

Name:FLOE TELECOM LIMITED
Company Number:03518281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 1998
Jurisdiction:England - Wales
Industry Codes:
  • 8042 - Adult and other education

Office Address & Contact

Registered Address:C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, LE65 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Woodstock Road, Chiswick, London, W4 1EQ

Director02 October 2001Active
229 Sheen Lane, East Sheen, Richmond, SW14 8LE

Director02 October 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary27 February 1998Active
64 Chawn Park Drive, Pedmore, Stourbridge, DY9 0UQ

Secretary29 July 1998Active
18 Dorset Road, Lewes, BN7 1TH

Secretary31 March 2003Active
1 Florence Mansions, Rostrevor Road Fulham, London, SW6 5AW

Secretary21 May 2003Active
41 Berrymede Road, Chswick, London, W4 5JE

Secretary31 May 2000Active
12 Beigh Haven, Fr Russell Road, Limerick, Ireland, IRISH

Secretary21 January 2002Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary02 October 2001Active
40 Gerrard Street, London, W1D 5QE

Corporate Secretary14 April 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director27 February 1998Active
18 Dorset Road, Lewes, BN7 1TH

Director12 July 2002Active
64 Chawn Park Drive, Pedmore, Stourbridge, DY9 0UQ

Director14 April 1998Active
85 Bretsurton Road, Badsey, Evesham, WR11 5UQ

Director14 April 1998Active
2 Gainsborough Road, London, W4 1NJ

Director31 May 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-15Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-10Address

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

Download
2020-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-27Address

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

Download
2018-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-09Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.