Company NameFlipside Limited
Company StatusDissolved
Company Number03408211
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameJulia Jean Pohl
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleMultimedia Designer
Correspondence AddressFirst Floor
62 Riggindale Road
London
SW16 1QJ
Secretary NameWilliam Frame
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address1st Floor Flat 62 Riggindale Road
London
SW16 1QJ
Director NameElena Caton
Date of BirthJune 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleMulti Media Developer
Correspondence Address5 Umfreville Road
London
N4 1RY
Secretary NameJulia Jean Pohl
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleMultimedia Designer
Correspondence Address20 Cricklade Avenue
Streatham
London
SW2 3AG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1st Floor Flat
62 Riggindale Road London
SW16 1QJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£2,392
Current Liabilities£4,584

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Application for striking-off (1 page)
10 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
3 August 2000Return made up to 24/07/00; full list of members (5 pages)
27 August 1999Return made up to 24/07/99; full list of members (5 pages)
24 August 1999Location of debenture register (1 page)
20 July 1999Registered office changed on 20/07/99 from: unit 101 134-146 curtain road london EC2A 3AR (1 page)
9 July 1999Director's particulars changed (1 page)
7 July 1999Location of register of members (1 page)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 March 1999New secretary appointed (1 page)
15 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
25 September 1998Location of debenture register (1 page)
25 September 1998Return made up to 24/07/98; full list of members (5 pages)
10 September 1998Location of register of members (1 page)
4 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
5 August 1997Ad 25/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 152 city road london EC1V 2NX (1 page)
24 July 1997Incorporation (10 pages)