Company NameFlat Dog Limited
Company StatusDissolved
Company Number03528849
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)
Previous NameMillenium Bureau Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Winston Joseph Clegg
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1999(1 year after company formation)
Appointment Duration3 years, 11 months (closed 04 March 2003)
RoleElectrical & Electronics
Correspondence Address2 Whites Cottages
Pickhurst Green
Bromley
Kent
BR2 7QS
Secretary NameKath Clegg
NationalityBritish
StatusClosed
Appointed15 March 2002(3 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 March 2003)
RoleCompany Director
Correspondence AddressFlat 20 Anchor Court
Lacey Green
Wilmslow
Cheshire
SK9 4DD
Director NameMr Robert Albert Lilley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(1 day after company formation)
Appointment Duration1 year (resigned 05 April 1999)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address100 Leyland Road
Lee
London
SE12 8DW
Director NameMichael Francis Sibelja
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 1998(1 day after company formation)
Appointment Duration1 year (resigned 05 April 1999)
RoleBusinessman
Correspondence Address12a Surrey Road
West Wickham
Kent
BR4 0JU
Secretary NameMichael Francis Sibelja
NationalityAustralian
StatusResigned
Appointed18 March 1998(1 day after company formation)
Appointment Duration1 year (resigned 05 April 1999)
RoleBusinessman
Correspondence Address12a Surrey Road
West Wickham
Kent
BR4 0JU
Director NameAlison Joan Biggar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(3 days after company formation)
Appointment Duration1 year (resigned 05 April 1999)
RoleMarketing
Correspondence AddressThe Manor
Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameGraeme Bolton Honeyborne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(3 days after company formation)
Appointment Duration1 year (resigned 05 April 1999)
RoleBusinessman
Correspondence Address12a Surrey Road
West Wickham
Kent
BR4 0JU
Secretary NameMr Graeme Bolton Honeyborne
NationalityBritish
StatusResigned
Appointed05 April 1999(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge
Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressUnit 340 95 Wilton Road
London
SW1V 1BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£16,145
Net Worth£450
Cash£2,957
Current Liabilities£4,232

Accounts

Latest Accounts6 April 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 2 whites cottages pickhurst green bromley kent BR2 7QS (1 page)
18 April 2001Return made up to 17/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 6 April 2000 (3 pages)
23 March 2000Registered office changed on 23/03/00 from: 2 whites cottages pickhurst green bromley kent BR2 7QS (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
15 June 1999Registered office changed on 15/06/99 from: 12A surrey road west wickham bromley BR4 0JU (1 page)
27 April 1999Company name changed millenium bureau LIMITED\certificate issued on 28/04/99 (2 pages)
16 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
17 March 1998Incorporation (11 pages)