Company NameThe Flagship Creche (Norwich) Limited
Company StatusDissolved
Company Number03068328
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Kristine Maria Barbara Coppersmith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleChildcare Consultant
Correspondence Address67 Milton Road
Cambridge
CB4 1XA
Director NameMr Laurence Eric Coppersmith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleChildcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Milton Road
Cambridge
CB4 1XA
Secretary NameMr Laurence Eric Coppersmith
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleChildcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Milton Road
Cambridge
CB4 1XA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Return made up to 14/06/06; full list of members (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 14/06/05; full list of members (8 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 14/06/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Return made up to 14/06/03; full list of members (8 pages)
29 May 2003Amend 882 80 ord sh £1 31/03/03 (2 pages)
29 May 2003Amend 882 20 ord sh £1 31/03/03 (2 pages)
6 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 14/06/01; full list of members (6 pages)
2 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
4 July 1999Return made up to 14/06/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 July 1998Return made up to 14/06/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 July 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 July 1997Return made up to 14/06/97; full list of members (6 pages)
21 July 1996Return made up to 14/06/96; full list of members (6 pages)
5 March 1996Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1996Accounting reference date notified as 30/04 (1 page)
3 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
14 June 1995Incorporation (15 pages)