Company NameFlagship Consultancy Ltd
Company StatusDissolved
Company Number03493843
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAnthony Makin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 17 October 2000)
RoleFilm Producer
Correspondence Address46 Niton Street
Fulham
London
SW6 6NJ
Director NameMs Martina Gioia Nicolls
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Pembridge Square
London
W2 4DT
Secretary NameMs Martina Gioia Nicolls
NationalityAmerican
StatusResigned
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Pembridge Square
London
W2 4DT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCallaways Chartered Accountants
1 Whites Row
London
E1 7NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 June 2000First Gazette notice for compulsory strike-off (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: flat 3 33 pembridge square london W2 4DT (1 page)
26 April 1999Return made up to 16/01/99; full list of members (6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
16 January 1998Incorporation (8 pages)