Company NameAdflash Taxi Limited
Company StatusDissolved
Company Number03968812
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameTroutgame Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGuy Edward John Margetson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 23 June 2009)
RoleManaging Director
Correspondence Address2a Edenvale Street
London
SW6 2SF
Director NameGuy Edward John Margetson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2002)
RoleManaging Director
Correspondence Address2a Edenvale Street
London
SW6 2SF
Secretary NameElaine Davies
NationalityBritish
StatusResigned
Appointed12 April 2000(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address35-37 Fitzroy Street
London
W1P 5AF
Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address244 Milton Road East
Edinburgh
Midlothian
EH15 2PG
Scotland
Director NameMr Roy Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThatton Farm
Peters Marland
Great Torrington
North Devon
EX38 8QG
Secretary NameMr John Nicholas Raymond
NationalityBritish
StatusResigned
Appointed12 November 2001(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Worfield Street
London
SW11 4RB
Secretary NameWayne Philip Harvey
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressWoods Farm
Ash Mill
South Molton
Devon
EX36 4QX
Secretary NameMr Roy Wyatt
NationalityBritish
StatusResigned
Appointed10 March 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThatton Farm
Peters Marland
Great Torrington
North Devon
EX38 8QG
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWingrave Yeats Agents Limited (Corporation)
StatusResigned
Appointed17 July 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
Correspondence Address65 Duke Street
London
W1M 5DH

Location

Registered Address65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,989
Cash£200
Current Liabilities£257

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Appointment terminated secretary wingrave yeats agents LIMITED (1 page)
15 July 2008Return made up to 10/04/08; full list of members (3 pages)
18 July 2007Return made up to 10/04/07; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
4 August 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: the offices of perrins LIMITED the custom house the strand, barnstaple devon EX31 1EU (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
4 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 April 2006Location of debenture register (1 page)
19 April 2006Registered office changed on 19/04/06 from: the offices of perrins LTD the custom house the strand barnstaple devon EX31 1EU (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Location of register of members (1 page)
19 April 2006Return made up to 10/04/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
1 November 2004Director resigned (1 page)
8 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 May 2004Return made up to 10/04/04; full list of members (7 pages)
28 April 2003New director appointed (4 pages)
28 April 2003Return made up to 10/04/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
17 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2002Div 22/03/01 (1 page)
12 July 2002Registered office changed on 12/07/02 from: 12 park place london SW1A 1LP (1 page)
12 July 2002New secretary appointed (1 page)
29 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
17 April 2002Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: 12 park place london SW1A 1LP (1 page)
23 November 2001New secretary appointed (2 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
20 March 2001Registered office changed on 20/03/01 from: 55 sisters avenue london SW11 5SW (1 page)
27 July 2000New director appointed (2 pages)
26 July 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2000New director appointed (3 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 120 east road london N1 6AA (1 page)
17 April 2000Company name changed troutgame LIMITED\certificate issued on 18/04/00 (3 pages)
10 April 2000Incorporation (15 pages)