Company NameFlexiscene Technology Limited
Company StatusDissolved
Company Number03157967
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Andrew Lusher
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1999)
RoleIT
Correspondence Address6 Birch Green
Staines
Middlesex
TW18 4HA
Secretary NameMargaret Locke Lusher
NationalityBritish
StatusResigned
Appointed17 April 1996(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1997)
RoleSecretary
Correspondence Address64 Williamson Way
Rickmansworth
Hertfordshire
WD3 2GL
Secretary NameRichard Don Sherwood
NationalityBritish
StatusResigned
Appointed05 December 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1999)
RoleCompany Director
Correspondence Address16 Westminster Road
Wellingborough
Northamptonshire
NN8 5YR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 81 Grosvenor Gardens House
Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
12 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Return made up to 13/02/98; full list of members (6 pages)
17 December 1997Registered office changed on 17/12/97 from: 64 williamson way riuckmansworth hertfordshire WD3 2GL (1 page)
27 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
13 February 1996Incorporation (15 pages)