Company NameFlark Limited
Company StatusDissolved
Company Number03941879
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Thomas Spooner
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Cobbold Road
London
NW10 9SU
Secretary NameBryony Jane Watts
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Cobbold Road
London
NW10 9SU
Director NameGordon Spooner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2002)
RoleChartered Engineer
Correspondence Address79 Worcester Crescent
Woodford Green
Essex
IG8 0LT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address23 Harcourt Street
London
W1H 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23
Cash£4,338
Current Liabilities£10,064

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Director's change of particulars / andrew spooner / 07/03/2008 (1 page)
8 April 2008Secretary's change of particulars / bryony watts / 07/03/2008 (1 page)
8 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Return made up to 07/03/07; full list of members (6 pages)
16 May 2006Return made up to 07/03/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 June 2005Return made up to 07/03/05; full list of members (6 pages)
26 April 2004Return made up to 07/03/04; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 April 2003Return made up to 07/03/03; full list of members (6 pages)
12 April 2002Director resigned (1 page)
12 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000New director appointed (2 pages)
14 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)