FLOBACK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 07575803
Status Active
Incorporation Date 23 March 2011
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Previous accounting period shortened from 26 March 2016 to 25 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100,000 . The most likely internet sites of FLOBACK LIMITED are www.floback.co.uk, and www.floback.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Floback Limited is a Private Limited Company. The company registration number is 07575803. Floback Limited has been working since 23 March 2011. The present status of the company is Active. The registered address of Floback Limited is 64 New Cavendish Street London W1g 8tb. . CLARE, Barry is a Director of the company. DALLISON, Adam Lee is a Director of the company. Director GARBUTTA, Stephen Michael has been resigned. Director JEREMY BERGER, Nigel has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
CLARE, Barry
Appointed Date: 23 March 2011
72 years old

Director
DALLISON, Adam Lee
Appointed Date: 23 March 2011
49 years old

Resigned Directors

Director
GARBUTTA, Stephen Michael
Resigned: 02 July 2013
Appointed Date: 10 October 2011
76 years old

Director
JEREMY BERGER, Nigel
Resigned: 02 July 2013
Appointed Date: 10 October 2011
55 years old

Director
KAHAN, Barbara
Resigned: 23 March 2011
Appointed Date: 23 March 2011
94 years old

FLOBACK LIMITED Events

21 Mar 2017
Previous accounting period shortened from 26 March 2016 to 25 March 2016
22 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
22 Jun 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000

22 Jun 2016
Total exemption small company accounts made up to 31 March 2015
22 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 20 more events
12 Oct 2011
Appointment of Mr Stephen Michael Garbutta as a director
10 May 2011
Appointment of Adam Lee Dallison as a director
05 May 2011
Appointment of Barry Clare as a director
29 Mar 2011
Termination of appointment of Barbara Kahan as a director
23 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)