Company NameFlagword Technologies Limited
Company StatusDissolved
Company Number03153199
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameAnthea Kay
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed09 March 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2001)
RoleComputer Contractor
Correspondence Address13 Cornerways
Daylesford Avenue
London
SW15 5QP
Secretary NameAndrew Paul Kay
NationalityBritish
StatusClosed
Appointed09 March 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2001)
RoleSecretary
Correspondence Address13 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address13 Cornerways
Dayleford Avenue
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
22 November 2000Application for striking-off (1 page)
2 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 April 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 08/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 February 1998Return made up to 30/01/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
6 February 1997Return made up to 30/01/97; full list of members (6 pages)
15 May 1996Secretary's particulars changed (1 page)
15 May 1996Registered office changed on 15/05/96 from: 86 fountain gardens windsor berkshire XSL4 3SX (1 page)
15 May 1996Director's particulars changed (1 page)
3 May 1996Accounting reference date notified as 31/05 (1 page)
1 May 1996Ad 09/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
18 March 1996New director appointed (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New secretary appointed (2 pages)
31 January 1996Incorporation (17 pages)