Company NameFlipstar Enterprises Limited
DirectorStephen Whitney Griswold
Company StatusDissolved
Company Number02783501
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 2 months ago)

Directors

Director NameMr Stephen Whitney Griswold
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 1993(1 week, 2 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address441 Elystan Place
London
SW3 3LA
Secretary NameTracey Gray
NationalityBritish
StatusCurrent
Appointed15 October 1995(2 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCredit Controller
Correspondence AddressThe Chimes
Roberts Field
Northampton
Nn7 3b
Secretary NameMr Saad-Ul Haq Siddiqui
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address22 Normanby Road
Dollis Hill
London
NW10 1BX
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 December 1998Dissolved (1 page)
1 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
17 July 1997Registered office changed on 17/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
10 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1996Registered office changed on 19/11/96 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
22 December 1995Registered office changed on 22/12/95 from: pearlman rose & partners 4/8 ludgate circus london EC47 7LD (1 page)
20 November 1995Full accounts made up to 28 February 1995 (10 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Secretary resigned (2 pages)