FLO CREATIVE LIMITED
LONDON FLO DESIGN LIMITED OSCAR TEN LIMITED

Hellopages » Greater London » Barnet » NW2 1LJ

Company number 05439602
Status Active
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address SECOND FLOOR, CARDIFF HOUSE, TILLING ROAD, LONDON, NW2 1LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 2 . The most likely internet sites of FLO CREATIVE LIMITED are www.flocreative.co.uk, and www.flo-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Flo Creative Limited is a Private Limited Company. The company registration number is 05439602. Flo Creative Limited has been working since 28 April 2005. The present status of the company is Active. The registered address of Flo Creative Limited is Second Floor Cardiff House Tilling Road London Nw2 1lj. . GLASSTONE, Harry Jerome is a Secretary of the company. BLACKBURN, Richard Philip is a Director of the company. Director BURNHAM, Graeme Michael has been resigned. Director SHARMAN, Faye has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GLASSTONE, Harry Jerome
Appointed Date: 28 April 2005

Director
BLACKBURN, Richard Philip
Appointed Date: 23 August 2005
53 years old

Resigned Directors

Director
BURNHAM, Graeme Michael
Resigned: 23 August 2005
Appointed Date: 28 April 2005
52 years old

Director
SHARMAN, Faye
Resigned: 01 May 2011
Appointed Date: 23 August 2005
49 years old

FLO CREATIVE LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Compulsory strike-off action has been discontinued
02 Aug 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2

26 Jul 2016
First Gazette notice for compulsory strike-off
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 27 more events
12 Sep 2005
New director appointed
12 Sep 2005
Director resigned
05 Sep 2005
Company name changed flo design LIMITED\certificate issued on 05/09/05
22 Aug 2005
Company name changed oscar ten LIMITED\certificate issued on 22/08/05
28 Apr 2005
Incorporation