Company Information for CASHFLOW EXPRESS LIMITED
RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY,
|
Company Registration Number
06687015
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CASHFLOW EXPRESS LIMITED | ||
Legal Registered Office | ||
RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY Other companies in WC1R | ||
Previous Names | ||
|
Company Number | 06687015 | |
---|---|---|
Company ID Number | 06687015 | |
Date formed | 2008-09-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-09 12:25:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN MARK SANKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE MARTIN BLAND |
Director | ||
ROCKET CORPORATE SERVICES LIMITED |
Company Secretary | ||
FAYE LOUISE HURST |
Director | ||
KEY2 DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE CLAIMS 4U LIMITED | Director | 2012-03-01 | CURRENT | 2012-02-29 | Dissolved 2013-10-15 | |
CLAIMS EXPRESS LIMITED | Director | 2012-03-01 | CURRENT | 2012-02-29 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM 130 High Street Hungerford Berkshire RG17 0DL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN BLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN BLAND | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Rocket Corporate Services Limited on 2015-08-31 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM 18-19 Jockey's Fields London WC1R 4BW | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEY2 SECRETARIAL LIMITED / 28/09/2012 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAYE HURST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED FAYE LOUISE HURST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AR01 | 02/09/10 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR LESLIE MARTIN BLAND | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
AR01 | 02/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR KEY2 DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED MR. IAN SANKEY | |
CERTNM | COMPANY NAME CHANGED K2L 706 LIMITED CERTIFICATE ISSUED ON 11/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 22,824 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 793 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASHFLOW EXPRESS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 6,763 |
Current Assets | 2012-01-01 | £ 30,912 |
Debtors | 2012-01-01 | £ 24,149 |
Fixed Assets | 2012-01-01 | £ 3,984 |
Shareholder Funds | 2012-01-01 | £ 11,279 |
Tangible Fixed Assets | 2012-01-01 | £ 3,984 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CASHFLOW EXPRESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |