FLATIBO WEST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03715637
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Jonathan Stephen Hodgson as a director on 5 November 2015. The most likely internet sites of FLATIBO WEST LIMITED are www.flatibowest.co.uk, and www.flatibo-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Flatibo West Limited is a Private Limited Company. The company registration number is 03715637. Flatibo West Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Flatibo West Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £0.36k. It is £0k against last year. And the total assets are £0.62k, which is £0k against last year. ASHLEY, Simon Robert is a Director of the company. CHAPMAN, Alexis Jane is a Director of the company. ELMIRA, Natalie is a Director of the company. FERNANDEZ, Gemma is a Director of the company. KNIGHT, Laura Jane is a Director of the company. NICOL, Andrew John Diarmid is a Director of the company. Secretary BROUGHTON, Jonathan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLEN, Antonia has been resigned. Director BROUGHTON, Jonathan has been resigned. Director DRURY, Michael James has been resigned. Director EVANS, Colin Michael has been resigned. Director HODGSON, Jonathan Stephen has been resigned. Director HODSON, Amanda Lorraine has been resigned. Director SHARPE, Emma Jane has been resigned. Director TRIBOY, Cyril Robert Lilian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


flatibo west Key Finiance

LIABILITIES £0.36k
CASH n/a
TOTAL ASSETS £0.62k
All Financial Figures

Current Directors

Director
ASHLEY, Simon Robert
Appointed Date: 19 February 2012
43 years old

Director
CHAPMAN, Alexis Jane
Appointed Date: 09 March 2016
62 years old

Director
ELMIRA, Natalie
Appointed Date: 01 March 2003
54 years old

Director
FERNANDEZ, Gemma
Appointed Date: 16 July 2015
54 years old

Director
KNIGHT, Laura Jane
Appointed Date: 19 February 2012
41 years old

Director
NICOL, Andrew John Diarmid
Appointed Date: 09 March 2016
61 years old

Resigned Directors

Secretary
BROUGHTON, Jonathan
Resigned: 13 July 2015
Appointed Date: 18 February 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 February 1999
Appointed Date: 18 February 1999

Director
ALLEN, Antonia
Resigned: 01 March 2003
Appointed Date: 19 March 1999
55 years old

Director
BROUGHTON, Jonathan
Resigned: 13 July 2015
Appointed Date: 18 February 1999
54 years old

Director
DRURY, Michael James
Resigned: 19 February 2012
Appointed Date: 18 February 1999
60 years old

Director
EVANS, Colin Michael
Resigned: 01 December 2004
Appointed Date: 18 February 1999
76 years old

Director
HODGSON, Jonathan Stephen
Resigned: 05 November 2015
Appointed Date: 19 February 2012
38 years old

Director
HODSON, Amanda Lorraine
Resigned: 12 July 2002
Appointed Date: 18 February 1999
59 years old

Director
SHARPE, Emma Jane
Resigned: 14 December 2010
Appointed Date: 01 December 2004
48 years old

Director
TRIBOY, Cyril Robert Lilian
Resigned: 14 December 2010
Appointed Date: 01 December 2004
45 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 February 1999
Appointed Date: 18 February 1999

FLATIBO WEST LIMITED Events

06 Mar 2017
Confirmation statement made on 18 February 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 29 February 2016
16 Mar 2016
Termination of appointment of Jonathan Stephen Hodgson as a director on 5 November 2015
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4

15 Mar 2016
Appointment of Mr Andrew John Diarmid Nicol as a director on 9 March 2016
...
... and 66 more events
10 Mar 1999
New director appointed
10 Mar 1999
New secretary appointed;new director appointed
10 Mar 1999
New director appointed
10 Mar 1999
Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR
18 Feb 1999
Incorporation