Fl Realisations 2021 Limited LONDON


Fl Realisations 2021 Limited was dissolved on 2023-10-07. Fl Realisations 2021 was a private limited company that could have been found at C/O Frp Advisory Trading Limited 2Nd Floor, 110 Cannon Street, London, EC4N 6EU. This company (formed on 2001-01-10).

The company was officially categorised as "other manufacturing n.e.c." (32990). According to the Companies House database, there was a name alteration on 2021-09-06, their previous name was Formaplex. There is another name alteration mentioned: previous name was Formaplex Machining performed on 2010-11-10. The last confirmation statement was filed on 2020-12-04 and last time the annual accounts were filed was on 30 June 2019. 2016-01-10 is the date of the latest annual return.

Fl Realisations 2021 Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138909
Date of Incorporation Wed, 10th Jan 2001
Date of Dissolution Sat, 7th Oct 2023
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 18th Dec 2021
Last confirmation statement dated Fri, 4th Dec 2020

Company staff

Robin A.

Position: Director

Appointed: 16 April 2021

Resigned: 01 September 2021

John N.

Position: Director

Appointed: 05 February 2021

Resigned: 01 August 2021

Paul R.

Position: Director

Appointed: 10 April 2019

Resigned: 16 April 2021

George S.

Position: Director

Appointed: 29 November 2017

Resigned: 01 October 2018

Michael B.

Position: Director

Appointed: 18 July 2016

Resigned: 11 March 2021

Peter F.

Position: Director

Appointed: 11 December 2014

Resigned: 29 November 2017

Anna F.

Position: Director

Appointed: 01 March 2012

Resigned: 26 September 2014

Anna F.

Position: Secretary

Appointed: 17 November 2011

Resigned: 26 September 2014

Russell H.

Position: Director

Appointed: 17 November 2011

Resigned: 29 June 2018

Michael L.

Position: Director

Appointed: 01 June 2008

Resigned: 25 January 2017

Michael L.

Position: Secretary

Appointed: 01 June 2008

Resigned: 17 November 2011

Andrew O.

Position: Director

Appointed: 01 November 2003

Resigned: 01 December 2006

Andrew B.

Position: Director

Appointed: 01 June 2003

Resigned: 01 November 2019

David S.

Position: Director

Appointed: 10 January 2001

Resigned: 12 January 2011

John P.

Position: Director

Appointed: 10 January 2001

Resigned: 01 September 2001

David S.

Position: Secretary

Appointed: 10 January 2001

Resigned: 01 June 2008

Ian W.

Position: Director

Appointed: 10 January 2001

Resigned: 12 December 2019

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 10 January 2001

Resigned: 10 January 2001

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 January 2001

Resigned: 10 January 2001

People with significant control

Carbon Bidco Limited

36 Hamilton Terrace Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13098165
Notified on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Formaplex Holdings Ltd

Access Point Northarbour Road, Cosham, Portsmouth, PO6 3TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04138846
Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 75,01-100% shares

Company previous names

Formaplex September 6, 2021
Formaplex Machining November 10, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 26th, April 2021
Free Download (6 pages)

Company search