Company NameFlimsy Ltd
Company StatusDissolved
Company Number03611607
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameDemon Animatics Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard Brendan Hickey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Antrim Mansions Antrim Road
London
NW3 4XT
Secretary NameMargaret Himsworth
NationalityBritish
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address59a Rookwood Avenue
Wallington
Surrey
SM6 8HQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor 113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Richard Hickey
100.00%
Ordinary

Financials

Year2014
Net Worth£21,915
Cash£376
Current Liabilities£1,356

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
(14 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
(14 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
(14 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages)
7 September 2010Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages)
7 September 2010Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 September 2009Director's Change of Particulars / richard hickey / 01/10/2008 / HouseName/Number was: , now: 17; Street was: garden flat 8 belsize park gardens, now: antrim mansions; Area was: , now: antrim road; Post Code was: NW3 4LD, now: NW3 4XT (1 page)
14 September 2009Return made up to 07/08/09; full list of members (5 pages)
14 September 2009Director's change of particulars / richard hickey / 01/10/2008 (1 page)
14 September 2009Return made up to 07/08/09; full list of members (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 December 2008Return made up to 07/08/08; no change of members (6 pages)
12 December 2008Return made up to 07/08/08; no change of members (6 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 November 2008Registered office changed on 24/11/2008 from 3RD floor 9-15 neal street london WC2H 9PW (1 page)
24 November 2008Registered office changed on 24/11/2008 from 3RD floor 9-15 neal street london WC2H 9PW (1 page)
28 November 2007Company name changed demon animatics LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed demon animatics LIMITED\certificate issued on 28/11/07 (2 pages)
19 August 2007Return made up to 07/08/07; no change of members (6 pages)
19 August 2007Return made up to 07/08/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2006Return made up to 07/08/06; full list of members (6 pages)
4 October 2006Return made up to 07/08/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 October 2005Return made up to 07/08/05; full list of members (6 pages)
4 October 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
12 August 2005Registered office changed on 12/08/05 from: ground floor 8 flitcroft street london WC2H 8DJ (1 page)
12 August 2005Registered office changed on 12/08/05 from: ground floor 8 flitcroft street london WC2H 8DJ (1 page)
23 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 September 2003Return made up to 07/08/03; full list of members (6 pages)
15 September 2003Return made up to 07/08/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 September 2002Return made up to 07/08/02; full list of members (6 pages)
3 September 2002Return made up to 07/08/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 November 2001Full accounts made up to 30 June 2000 (5 pages)
22 November 2001Full accounts made up to 30 June 2000 (5 pages)
8 October 2001Return made up to 07/08/01; full list of members (6 pages)
8 October 2001Return made up to 07/08/01; full list of members (6 pages)
1 February 2001Registered office changed on 01/02/01 from: 8 flitcroft street london WC2H 8DJ (1 page)
1 February 2001Registered office changed on 01/02/01 from: 8 flitcroft street london WC2H 8DJ (1 page)
26 January 2001Return made up to 07/08/00; full list of members (5 pages)
26 January 2001Return made up to 07/08/00; full list of members (5 pages)
2 October 2000Registered office changed on 02/10/00 from: 28 shelton street covent garden london WC2H 9HP (1 page)
2 October 2000Registered office changed on 02/10/00 from: 28 shelton street covent garden london WC2H 9HP (1 page)
9 May 2000Full accounts made up to 30 June 1999 (11 pages)
9 May 2000Full accounts made up to 30 June 1999 (11 pages)
17 August 1999Return made up to 07/08/99; full list of members (6 pages)
17 August 1999Return made up to 07/08/99; full list of members (6 pages)
1 December 1998Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
1 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1998Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
1 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Registered office changed on 25/08/98 from: 1 park place canary wharf london E14 4HJ (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 1 park place canary wharf london E14 4HJ (1 page)
7 August 1998Incorporation (15 pages)