Company NameFlashbright Limited
Company StatusDissolved
Company Number03082080
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)
Previous NameNetwork Media International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAnthony Howard Lascelle
NationalityBritish
StatusClosed
Appointed14 August 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address299 Kings Road
London
SW3 5EP
Director NameMark Laurence Latham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 04 August 1998)
RoleCompany Manager
Correspondence AddressApt 2
11 Wyndham Place
London
W1H 1AS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameVitali Vinogradov
Date of BirthApril 1957 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed14 August 1995(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 October 1995)
RoleCompany Director
Correspondence Address1 Orsett Terrace
London
W2 4AM
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAthene House
66 Shoe Lane
London
EC4A 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts11 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End11 August

Filing History

10 June 2000Dissolved (1 page)
10 March 2000Completion of winding up (1 page)
10 June 1999Order of court to wind up (2 pages)
4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
4 March 1998Application for striking-off (1 page)
16 October 1997Return made up to 20/07/97; no change of members (4 pages)
14 July 1997Amending 882R for 20/07/96 (3 pages)
24 September 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Ad 20/07/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Company name changed network media international limi ted\certificate issued on 14/02/96 (2 pages)
24 January 1996Company name changed flashbright LIMITED\certificate issued on 25/01/96 (3 pages)
23 January 1996Registered office changed on 23/01/96 from: the clove building 4 maguire street london SE1 2HQ (1 page)
30 October 1995Director resigned;new director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Accounts for a dormant company made up to 11 August 1995 (1 page)
6 September 1995Memorandum and Articles of Association (6 pages)
6 September 1995Accounting reference date shortened from 31/03 to 11/08 (1 page)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Incorporation (24 pages)