Company NameFlash High Limited
Company StatusDissolved
Company Number03637854
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(1 month after company formation)
Appointment Duration18 years, 10 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Secretary NameMrs Juliana Tauber
NationalityBritish
StatusClosed
Appointed30 October 1998(1 month after company formation)
Appointment Duration18 years, 10 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address11c Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

9 at £1Robert Thomas Tauber
90.00%
Ordinary
1 at £1Mrs Juliana Tauber
10.00%
Ordinary

Financials

Year2014
Net Worth£60,102
Cash£2,436
Current Liabilities£205,760

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

5 October 1999Delivered on: 13 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 portland avenue london N16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 October 1999Delivered on: 13 October 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(4 pages)
9 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(4 pages)
31 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
20 November 2008Return made up to 24/09/08; full list of members (3 pages)
20 November 2008Return made up to 24/09/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
26 October 2007Return made up to 24/09/07; full list of members (2 pages)
26 October 2007Return made up to 24/09/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
31 October 2006Return made up to 24/09/06; full list of members (2 pages)
31 October 2006Return made up to 24/09/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
3 October 2005Return made up to 24/09/05; full list of members (2 pages)
3 October 2005Return made up to 24/09/05; full list of members (2 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
29 November 2004Return made up to 24/09/04; full list of members (6 pages)
29 November 2004Return made up to 24/09/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
26 April 2004Return made up to 24/09/03; full list of members (6 pages)
26 April 2004Return made up to 24/09/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
15 November 2002Return made up to 24/09/02; full list of members (6 pages)
15 November 2002Return made up to 24/09/02; full list of members (6 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
24 June 2002Return made up to 24/09/01; full list of members (6 pages)
24 June 2002Return made up to 24/09/01; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
13 December 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 December 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
26 June 2000Full accounts made up to 31 August 1999 (7 pages)
26 June 2000Full accounts made up to 31 August 1999 (7 pages)
6 January 2000Ad 01/02/99--------- £ si 8@1 (2 pages)
6 January 2000Ad 01/02/99--------- £ si 8@1 (2 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
23 February 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
23 February 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: ashley works ashley road london N17 9LJ (1 page)
9 November 1998Registered office changed on 09/11/98 from: ashley works ashley road london N17 9LJ (1 page)
9 November 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
12 October 1998Registered office changed on 12/10/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
24 September 1998Incorporation (14 pages)
24 September 1998Incorporation (14 pages)