Company NameFlagship (North Sea) Limited
Company StatusDissolved
Company Number03937724
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Lawrence Jamison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesterlands House
Graffham
Petworth
West Sussex
GU28 0QJ
Director NameHon Peter George Worsley Penny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Elsynge Road
London
SW18 2HR
Secretary NameHon Peter George Worsley Penny
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Elsynge Road
London
SW18 2HR
Director NameMr Francis David Sherston Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 04 October 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThorington House
Stoke By Nayland
Suffolk
CO6 4SP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address250 Kings Road
London
SW3 5UE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£761

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
11 May 2005Return made up to 01/03/05; full list of members (9 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 May 2004Return made up to 01/03/04; full list of members (9 pages)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 April 2003Return made up to 01/03/03; full list of members (8 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
25 March 2002Registered office changed on 25/03/02 from: 176 sloane street london SW1X 9QG (1 page)
25 March 2002Return made up to 01/03/02; full list of members (9 pages)
10 July 2001Ad 01/07/01--------- £ si 60@1=60 £ ic 751/811 (2 pages)
28 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001New director appointed (2 pages)
22 December 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
17 August 2000Ad 25/07/00--------- £ si 700@1=700 £ ic 1/701 (2 pages)
16 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (16 pages)