Company NameFlintask
Company StatusDissolved
Company Number02683419
CategoryPrivate Unlimited Company
Incorporation Date3 February 1992(32 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Margaret Gooden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(18 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 03 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Nicholas Maurice Harrisingh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 03 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr John Herbert Augustine McHugo
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 19 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Sefton Street
London
SW15 1LZ
Director NameRalph Alistair Picken
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 30 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Jeffreys Street
London
NW1 9PS
Secretary NameMr John Herbert Augustine McHugo
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 19 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Sefton Street
London
SW15 1LZ
Director NameSarah Margaret Gooden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Brampton Road
St. Albans
Hertfordshire
AL1 4PN
Secretary NameSarah Margaret Gooden
NationalityBritish
StatusResigned
Appointed19 September 2003(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Brampton Road
St. Albans
Hertfordshire
AL1 4PN
Director NameRalph Alistair Picken
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NamePink Triangle (Corporation)
StatusResigned
Appointed30 October 2003(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressSceptre Court 40 Tower Hill
London
Greater London
EC3N 4DX
Director NamePlanetpalm (Corporation)
StatusResigned
Appointed30 October 2003(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressSceptre Court 40 Tower Hill
London
Greater London
EC3N 4DX
Secretary NamePlanetpalm (Corporation)
StatusResigned
Appointed30 October 2003(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressSceptre Court 40 Tower Hill
London
Greater London
EC3N 4DX

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bridewell (Thames)
50.00%
Ordinary
1 at £1Montshire
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
9 March 2018Notification of Bridewell (Thames) as a person with significant control on 8 March 2018 (2 pages)
9 March 2018Notification of Montshire as a person with significant control on 8 March 2018 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
9 May 2014Director's details changed for Sarah Margaret Gooden on 30 April 2014 (2 pages)
9 May 2014Director's details changed for Sarah Margaret Gooden on 30 April 2014 (2 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Nicholas Maurice Harrisingh on 22 August 2012 (2 pages)
31 August 2012Director's details changed for Nicholas Maurice Harrisingh on 22 August 2012 (2 pages)
21 June 2012Director's details changed for Nicholas Maurice Harrisingh on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Sarah Margaret Gooden on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Sarah Margaret Gooden on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Nicholas Maurice Harrisingh on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Nicholas Maurice Harrisingh on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Sarah Margaret Gooden on 8 June 2012 (3 pages)
21 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 21 June 2012 (2 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Ralph Picken as a director (2 pages)
10 April 2012Appointment of Nicholas Maurice Harrisingh as a director (3 pages)
10 April 2012Termination of appointment of Ralph Picken as a director (2 pages)
10 April 2012Appointment of Nicholas Maurice Harrisingh as a director (3 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 September 2010Appointment of Ralph Alistair Picken as a director (3 pages)
28 September 2010Termination of appointment of Pink Triangle as a director (2 pages)
28 September 2010Appointment of Sarah Margaret Gooden as a director (3 pages)
28 September 2010Termination of appointment of Planetpalm as a secretary (2 pages)
28 September 2010Termination of appointment of Planetpalm as a director (2 pages)
28 September 2010Appointment of Ralph Alistair Picken as a director (3 pages)
28 September 2010Termination of appointment of Pink Triangle as a director (2 pages)
28 September 2010Appointment of Sarah Margaret Gooden as a director (3 pages)
28 September 2010Termination of appointment of Planetpalm as a director (2 pages)
28 September 2010Termination of appointment of Planetpalm as a secretary (2 pages)
13 May 2010Secretary's details changed for Planetpalm on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Pink Triangle on 30 April 2010 (2 pages)
13 May 2010Secretary's details changed for Planetpalm on 30 April 2010 (2 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Planetpalm on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Pink Triangle on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Planetpalm on 30 April 2010 (2 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; no change of members (7 pages)
23 May 2008Return made up to 30/04/08; no change of members (7 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 July 1998Registered office changed on 28/07/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
28 July 1998Registered office changed on 28/07/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
26 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
16 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
20 April 1994Re-registration of Memorandum and Articles (13 pages)
20 April 1994Re-registration of Memorandum and Articles (13 pages)