Company NameGenflame Limited
Company StatusDissolved
Company Number02936072
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)
Previous NameTooley Street Graphics Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Leslie James Newnham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReddings
Bickley Park Road
Bromley
Kent
BR1 2AY
Secretary NameMr Stephen Odell George William Hems
NationalityBritish
StatusClosed
Appointed29 September 1995(1 year, 3 months after company formation)
Appointment Duration4 years (closed 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Clarence Mews
Brunel Point
London
SE16 1GD
Secretary NameMr George Richard Speller
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleProduction Sales Director
Country of ResidenceEngland
Correspondence AddressBroom Hall Main Road
Bicknacre
Chelmsford
Essex
CM3 4HW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address35 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
8 July 1998Return made up to 07/06/98; full list of members (6 pages)
15 June 1998Full accounts made up to 30 June 1997 (10 pages)
7 August 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1997Full accounts made up to 30 June 1996 (14 pages)
8 April 1997Registered office changed on 08/04/97 from: 46 bedford row london WC1R 4LR (1 page)
3 September 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
1 December 1995New secretary appointed (2 pages)
23 November 1995Company name changed tooley street graphics LIMITED\certificate issued on 24/11/95 (4 pages)
3 October 1995Registered office changed on 03/10/95 from: 66 wigmore street london W1H 0HQ (1 page)
3 October 1995Return made up to 07/06/95; full list of members (6 pages)