Company NameFlexxi Limited
Company StatusDissolved
Company NumberSC580436
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Stuart Graham Wainman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Sauchiehall Street
C/O Peterkins Robertson Paul
Glasgow
G2 3EX
Scotland
Director NameMs Misani Sikhosana
Date of BirthJune 1980 (Born 43 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMs Turi Oni Patience William
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered Address227 Sauchiehall Street
C/O Peterkins Robertson Paul
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2021Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 227 Sauchiehall Street C/O Peterkins Robertson Paul Glasgow G2 3EX on 21 April 2021 (1 page)
21 April 2021Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to 2/5 81 Miller Street Glasgow G1 1EB on 21 April 2021 (1 page)
6 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2020Appointment of Mr Stuart Graham Wainman as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Misani Sikhosana as a director on 1 June 2020 (1 page)
1 June 2020Withdrawal of a person with significant control statement on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Turi Oni Patience William as a director on 1 June 2020 (1 page)
1 June 2020Notification of Stuart Wainman as a person with significant control on 1 June 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
3 April 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
27 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)