Company NameStock Car Creative Ltd
Company StatusDissolved
Company Number01255855
CategoryPrivate Limited Company
Incorporation Date26 April 1976(48 years ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameMIKE Flynn Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Alexander Flynn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(34 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, 97-101 Peregrine Rd Peregrine Road, Hain
Ilford
IG6 3XH
Director NameJean Patricia Flynn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 February 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 MacDowall Road
Queen Elizabeth Park
Guildford
Surrey
GU2 9LD
Director NameMichael Francis Flynn
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 February 2011)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address3 MacDowall Road
Queen Elizabeth Park
Guildford
Surrey
GU2 9LD
Secretary NameJean Patricia Flynn
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 February 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 MacDowall Road
Queen Elizabeth Park
Guildford
Surrey
GU2 9LD

Location

Registered AddressUnit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

100 at £1Alexander Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth£20,025
Cash£33,012
Current Liabilities£18,427

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
16 November 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park Ilford IG6 3XH on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park Ilford IG6 3XH on 25 January 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (15 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (15 pages)
19 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100

Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2014
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100

Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2014
(4 pages)
8 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 March 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
11 March 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/03/2013.
(4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/03/2013.
(4 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 February 2011Director's details changed for Mr Alex Flynn on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Alex Flynn on 10 February 2011 (2 pages)
7 February 2011Appointment of Mr Alex Flynn as a director (2 pages)
7 February 2011Termination of appointment of Jean Flynn as a secretary (1 page)
7 February 2011Termination of appointment of Jean Flynn as a secretary (1 page)
7 February 2011Appointment of Mr Alex Flynn as a director (2 pages)
7 February 2011Termination of appointment of Michael Flynn as a director (1 page)
7 February 2011Termination of appointment of Jean Flynn as a director (1 page)
7 February 2011Termination of appointment of Jean Flynn as a director (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Company name changed mike flynn LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed mike flynn LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Michael Flynn as a director (1 page)
30 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 January 2010Director's details changed for Jean Patricia Flynn on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Michael Francis Flynn on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Jean Patricia Flynn on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Michael Francis Flynn on 15 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 June 2008Return made up to 31/12/07; full list of members (4 pages)
5 June 2008Return made up to 31/12/07; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 May 2006Return made up to 31/12/05; full list of members (2 pages)
3 May 2006Return made up to 31/12/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
15 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
15 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
16 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
16 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
16 May 2000Accounts for a small company made up to 5 April 1999 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 June 1999Registered office changed on 29/06/99 from: 164-6 high road, ilford, essex, IG1 1LL (1 page)
29 June 1999Registered office changed on 29/06/99 from: 164-6 high road, ilford, essex, IG1 1LL (1 page)
18 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
3 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
3 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
15 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
15 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
11 February 1996Accounts for a dormant company made up to 5 April 1995 (2 pages)
11 February 1996Accounts for a dormant company made up to 5 April 1995 (2 pages)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Accounts for a dormant company made up to 5 April 1995 (2 pages)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)