Company NameAdflash Limited
Company StatusDissolved
Company Number03389751
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGuy Edward John Margetson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(9 years after company formation)
Appointment Duration4 years, 4 months (closed 16 November 2010)
RoleManaging Director
Correspondence Address2a Edenvale Street
London
SW6 2SF
Director NameGuy Edward John Margetson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleSales Director
Correspondence Address2a Edenvale Street
London
SW6 2SF
Director NameMr Thomas Andrew Hedges
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Huse Mill Lane
South Moreton
Didcot
Oxon
OX11 9AJ
Secretary NameMr Edward John Marston Spurrier
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleSw11 5ep
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farmhouse
36 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SE
Director NameMr Roy Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatton Farm
Peters Marland
Great Torrington
North Devon
EX38 8QG
Director NameMr Giles Marking
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Toller Whelme
Beaminster
Dorset
DT8 3NU
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 year after company formation)
Appointment Duration8 years (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMr Jonathan David Sieff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ilchester Place
West Kensington
London
W14 8AA
Secretary NameElaine Davies
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address35-37 Fitzroy Street
London
W1P 5AF
Director NameGraham Alexander Bourne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Roccabella
24 Avenue Princess Grace
Monte Carlo
98000
Monaco
Director NameSteven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Alfriston Road
London
SW11 6NN
Director NameAnthony Jonathan Weir Powell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2006)
RoleRetired Army Officer
Correspondence AddressApartment 49 The Atrium
30 Vincent Square
London
SW1P 2NW
Director NameMr John Nicholas Raymond
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Worfield Street
London
SW11 4RB
Secretary NameMr John Nicholas Raymond
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Worfield Street
London
SW11 4RB
Secretary NameWayne Philip Harvey
NationalityBritish
StatusResigned
Appointed17 April 2002(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressWoods Farm
Ash Mill
South Molton
Devon
EX36 4QX
Secretary NameMr Roy Wyatt
NationalityBritish
StatusResigned
Appointed10 March 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatton Farm
Peters Marland
Great Torrington
North Devon
EX38 8QG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameWingrave Yeats Agents Limited (Corporation)
StatusResigned
Appointed17 July 2006(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
Correspondence Address65 Duke Street
London
W1M 5DH

Location

Registered Address65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£95,018
Cash£12,655
Current Liabilities£110,614

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved following liquidation (1 page)
16 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
12 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-04
(1 page)
12 November 2009Declaration of solvency (3 pages)
12 November 2009Appointment of a voluntary liquidator (1 page)
12 November 2009Appointment of a voluntary liquidator (1 page)
12 November 2009Declaration of solvency (3 pages)
12 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2009Return made up to 08/06/09; full list of members (3 pages)
28 July 2009Return made up to 08/06/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 January 2009Appointment Terminated Secretary wingrave yeats agents LIMITED (1 page)
15 January 2009Appointment terminated secretary wingrave yeats agents LIMITED (1 page)
15 July 2008Return made up to 08/06/08; full list of members (3 pages)
15 July 2008Return made up to 08/06/08; full list of members (3 pages)
31 August 2007Return made up to 08/06/07; full list of members (15 pages)
31 August 2007Return made up to 08/06/07; full list of members (15 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
8 August 2006Ad 27/02/01-19/09/01 £ si [email protected] (5 pages)
8 August 2006Ad 27/02/01-19/09/01 £ si [email protected] (5 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: the offices of perrins LIMITED the custom house the strand barnstaple devon EX31 1EU (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: the offices of perrins LIMITED the custom house the strand barnstaple devon EX31 1EU (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
4 July 2006Ad 06/07/01-19/09/01 £ si [email protected] (2 pages)
4 July 2006Ad 27/02/01-19/09/01 £ si [email protected] (5 pages)
4 July 2006Ad 06/07/01-19/09/01 £ si [email protected] (2 pages)
4 July 2006Return made up to 08/06/06; no change of members (8 pages)
4 July 2006Return made up to 08/06/06; no change of members (8 pages)
4 July 2006Ad 27/02/01-19/09/01 £ si [email protected] (5 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 19/05/06
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 July 2005Return made up to 08/06/05; full list of members (9 pages)
25 July 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(9 pages)
8 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 July 2004Return made up to 08/06/04; no change of members (8 pages)
8 July 2004Return made up to 08/06/04; no change of members (8 pages)
1 July 2003Return made up to 08/06/03; change of members (8 pages)
1 July 2003Return made up to 08/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
9 August 2002Return made up to 08/06/02; bulk list available separately (11 pages)
9 August 2002Return made up to 08/06/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/02
(11 pages)
12 July 2002New secretary appointed (1 page)
12 July 2002Registered office changed on 12/07/02 from: 12 park place london SW1A 1LP (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed (1 page)
12 July 2002Registered office changed on 12/07/02 from: 12 park place london SW1A 1LP (1 page)
29 June 2002Accounts for a small company made up to 30 November 2001 (8 pages)
29 June 2002Accounts for a small company made up to 30 November 2001 (8 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 35/37 fitzroy street london W1P 5AF (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 35/37 fitzroy street london W1P 5AF (1 page)
8 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
5 April 2001Resolutions
  • RES13 ‐ Allot and issue shares 13/02/01
(1 page)
5 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2001Ad 13/02/01--------- £ si [email protected]=10 £ ic 168/178 (2 pages)
5 April 2001Ad 13/02/01--------- £ si [email protected]=10 £ ic 168/178 (2 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
20 March 2001Ad 16/03/00--------- £ si [email protected] (6 pages)
20 March 2001Ad 16/03/00--------- £ si [email protected] (6 pages)
20 March 2001Ad 24/01/01--------- £ si [email protected]=10 £ ic 158/168 (2 pages)
20 March 2001Ad 24/01/01--------- £ si [email protected]=10 £ ic 158/168 (2 pages)
24 January 2001Full accounts made up to 30 November 1999 (10 pages)
24 January 2001Full accounts made up to 30 November 1999 (10 pages)
21 August 2000Return made up to 08/06/00; full list of members; amend (11 pages)
27 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(11 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (2 pages)
24 March 2000Secretary resigned (2 pages)
24 March 2000New secretary appointed (2 pages)
30 June 1999Return made up to 08/06/99; full list of members (8 pages)
30 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1999Full accounts made up to 30 November 1998 (9 pages)
22 April 1999Full accounts made up to 30 November 1998 (9 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
6 February 1999Particulars of mortgage/charge (4 pages)
6 February 1999Particulars of mortgage/charge (4 pages)
29 January 1999Ad 20/01/99--------- £ si [email protected]=57 £ ic 105/162 (2 pages)
29 January 1999Ad 20/01/99--------- £ si [email protected]=57 £ ic 105/162 (2 pages)
29 January 1999S-div 20/01/99 (1 page)
29 January 1999S-div 20/01/99 (1 page)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 January 1999Registered office changed on 29/01/99 from: spurrier & company 71 bondway london SW8 1SQ (1 page)
29 January 1999Registered office changed on 29/01/99 from: spurrier & company 71 bondway london SW8 1SQ (1 page)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (3 pages)
4 August 1998Ad 23/06/98--------- £ si 5@1=5 £ ic 100/105 (2 pages)
4 August 1998Ad 23/06/98--------- £ si 5@1=5 £ ic 100/105 (2 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1998Ad 24/06/98--------- £ si 5@1=5 £ ic 95/100 (2 pages)
26 June 1998Ad 24/06/98--------- £ si 5@1=5 £ ic 95/100 (2 pages)
23 June 1998Return made up to 08/06/98; full list of members (6 pages)
23 June 1998Return made up to 08/06/98; full list of members (6 pages)
16 June 1998Ad 09/06/98--------- £ si 5@1=5 £ ic 90/95 (2 pages)
16 June 1998Ad 09/06/98--------- £ si 5@1=5 £ ic 90/95 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
28 April 1998Ad 06/04/98--------- £ si 81@1=81 £ ic 9/90 (2 pages)
28 April 1998Ad 06/04/98--------- £ si 81@1=81 £ ic 9/90 (2 pages)
14 August 1997Ad 31/07/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
14 August 1997Ad 31/07/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
7 August 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
7 August 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
20 June 1997Incorporation (13 pages)