UKBizDB.co.uk

FLOUR POWER CITY LIMITED

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

This company is commonly known as Flour Power City Limited. The company was founded 23 years ago and was given the registration number 04212102. The firm's registered office is in LONDON. You can find them at 2nd Floor 110, Cannon Street, London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:FLOUR POWER CITY LIMITED
Company Number:04212102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 2001
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director15 November 2018Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director15 November 2018Active
119, St Josephs Vale, Blackhealth, United Kingdom, SE3 0XQ

Secretary08 May 2001Active
Lista Correos, Santa Eulalia, Balaeres, 07840

Secretary11 February 2009Active
146-156, Sarehole Road, Birmingham, B28 8DT

Secretary12 September 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 May 2001Active
Broome Lodge, 32 Yorick Road, West Mersea, Colchester, England, CO5 8HU

Director31 March 2012Active
Letchford House, Headstone Lane, Harrow, England, HA3 6PE

Director07 December 2010Active
9, Grafton Mews, London, W1T 5HZ

Director05 May 2010Active
119, St Josephs Vale, Blackhealth, United Kingdom, SE3 0XQ

Director08 May 2001Active
119, St Josephs Vale, Blackheath, United Kingdom, SE3 0XQ

Director08 May 2001Active
146-156, Sarehole Road, Birmingham, England, B28 8DT

Director24 February 2014Active
5, Fairfax Place, London, England, NW6 4EJ

Director07 December 2010Active
38 Tugela Street, London, SE6 4DE

Director17 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 May 2001Active

People with Significant Control

Patisserie Valerie Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:146-156, Sarehole Road, Birmingham, England, B28 8DT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

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

Download
2022-12-20Insolvency

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

Download
2021-12-20Insolvency

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

Download
2020-12-22Insolvency

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

Download
2020-06-03Insolvency

Liquidation disclaimer notice.

Download
2019-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-29Address

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

Download
2019-10-18Insolvency

Liquidation in administration progress report.

Download
2019-10-18Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-18Insolvency

Liquidation in administration revised proposals.

Download
2019-09-02Insolvency

Liquidation in administration progress report.

Download
2019-09-02Insolvency

Liquidation in administration result creditors meeting.

Download
2019-04-24Insolvency

Liquidation in administration result creditors meeting.

Download
2019-03-29Insolvency

Liquidation in administration proposals.

Download
2019-03-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-02-11Address

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

Download
2019-02-09Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.