Company NameFlip Computers Limited
DirectorSimon James Kelly
Company StatusDissolved
Company Number02936579
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon James Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(12 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address13a Albion Drive
London
E8 4LX
Director NameMartin George King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(7 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 June 1995)
RoleManager
Correspondence Address150 Brookwood Road
London
Sw18
Secretary NameKevin Michael Sullivan Morris
NationalityBritish
StatusResigned
Appointed25 January 1995(7 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 May 1995)
RoleAccountant
Correspondence Address14 Mersham Road
Thornton Heath
Surrey
CR7 8NP
Secretary NameDaniel Reg Bates
NationalityBritish
StatusResigned
Appointed05 June 1995(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address139 Tudor Drive
Morden
Surrey
SM4 4PL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 October 1999Dissolved (1 page)
29 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
2 November 1997Registered office changed on 02/11/97 from: 221/223 chingford mount road london E4 8LP (1 page)
2 October 1997Secretary resigned (3 pages)
22 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 September 1997Appointment of a voluntary liquidator (2 pages)
22 September 1997Ex/res 4/9/97 w-up (1 page)
22 September 1997Statement of affairs (14 pages)
18 June 1997Registered office changed on 18/06/97 from: 61 old woking road west byfleet surrey KT14 6LF (1 page)
26 September 1996Return made up to 08/06/96; full list of members (5 pages)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
4 March 1996Ad 12/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 61 old woking street west byfleet surrey KT14 6LF (1 page)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
23 February 1996Registered office changed on 23/02/96 from: 49 graham road london SW19 (1 page)
21 February 1996Director resigned (2 pages)
21 February 1996New secretary appointed (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Return made up to 08/06/95; full list of members (4 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
12 June 1995Secretary resigned (2 pages)