Company NameFlynn Communications Limited
Company StatusDissolved
Company Number02744883
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 7 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRoderic Scott Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address9 Dalmore Road
London
SE21 8HD
Director NameAndrew John Jude Finan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 12 September 2000)
RoleMarketing-PR Consultant
Correspondence Address3 Middle Crescent
Higher Denham
South Buckinghamshire
UB9 5EF
Secretary NameRoderic Scott Alexander
NationalityBritish
StatusClosed
Appointed30 April 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address9 Dalmore Road
London
SE21 8HD
Director NameMiss Elizabeth Stevens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1995)
RoleCompany Director (Sponsorship)
Correspondence AddressBaltboys House
Blessington
Co Wicklow
Director NamePatricia Ann McEntee
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1993(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RolePublic Relations Consultant
Correspondence Address31 Ruskin House
Millbank Estate
London
Sw1
Director NamePeter James Middleton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RolePublic Relations Consultant
Correspondence Address79 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UZ
Secretary NamePatricia Ann McEntee
NationalityIrish
StatusResigned
Appointed28 July 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address31 Ruskin House
Millbank Estate
London
Sw1
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed18 September 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1994)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
7 April 2000Application for striking-off (1 page)
23 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 03/09/99; no change of members (5 pages)
7 December 1998Full accounts made up to 31 March 1998 (9 pages)
28 September 1998Return made up to 03/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
2 November 1997Return made up to 03/09/97; full list of members (6 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 October 1996Return made up to 03/09/96; no change of members (4 pages)
17 September 1996Director's particulars changed (1 page)
7 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 April 1996Director's particulars changed (1 page)
8 December 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
4 September 1995Registered office changed on 04/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1995Ad 25/04/94--------- £ si 50@1 (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 April 1995Auditor's resignation (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Ad 23/03/95--------- £ si 290@1=290 £ ic 710/1000 (2 pages)