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.
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 | : |
|
Registered Address | : | 2nd Floor 110, Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor 110, Cannon Street, London, EC4N 6EU | Director | 15 November 2018 | Active |
2nd Floor 110, Cannon Street, London, EC4N 6EU | Director | 15 November 2018 | Active |
119, St Josephs Vale, Blackhealth, United Kingdom, SE3 0XQ | Secretary | 08 May 2001 | Active |
Lista Correos, Santa Eulalia, Balaeres, 07840 | Secretary | 11 February 2009 | Active |
146-156, Sarehole Road, Birmingham, B28 8DT | Secretary | 12 September 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 May 2001 | Active |
Broome Lodge, 32 Yorick Road, West Mersea, Colchester, England, CO5 8HU | Director | 31 March 2012 | Active |
Letchford House, Headstone Lane, Harrow, England, HA3 6PE | Director | 07 December 2010 | Active |
9, Grafton Mews, London, W1T 5HZ | Director | 05 May 2010 | Active |
119, St Josephs Vale, Blackhealth, United Kingdom, SE3 0XQ | Director | 08 May 2001 | Active |
119, St Josephs Vale, Blackheath, United Kingdom, SE3 0XQ | Director | 08 May 2001 | Active |
146-156, Sarehole Road, Birmingham, England, B28 8DT | Director | 24 February 2014 | Active |
5, Fairfax Place, London, England, NW6 4EJ | Director | 07 December 2010 | Active |
38 Tugela Street, London, SE6 4DE | Director | 17 December 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 May 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-03 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-18 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-18 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-09-18 | Insolvency | Liquidation in administration revised proposals. | Download |
2019-09-02 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-04-24 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-03-29 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.