Company NameExperience Communications Limited
Company StatusDissolved
Company Number04007561
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date22 April 2020 (4 years ago)
Previous NameCustomfly.com Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Derek Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(13 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 22 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19-21 Mortimer Street
London
W1T 3JE
Secretary NameMrs Alison Brown
StatusClosed
Appointed01 March 2014(13 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 22 April 2020)
RoleCompany Director
Correspondence Address19-21 Mortimer Street
London
W1T 3JE
Director NamePeter Baskerville Clifton-Gould
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleConsultant
Correspondence AddressHown House
Loddiswell
Kingsbridge
Devon
TQ7 4DD
Director NameMr Gregory Michael Stefan Turzynski
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Mortimer Street
London
W1T 3JE
Secretary NameMr Gregory Michael Stefan Turzynski
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address16 Viewfield Road
London
SW18 1NA
Director NameJames Temple Whitmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 87 Great Titchfield Street
London
W1W 6RL
Secretary NameKim Turzynski
NationalityBritish
StatusResigned
Appointed11 November 2005(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2006)
RoleCompany Director
Correspondence Address16 Viewfield Road
Wandsworth
London
SW18 1NA
Director NameMr Anthony Clifton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Mortimer Street
London
W1T 3JE
Director NameDavid John Reid
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address21 Coleridge Street
Hove
BN3 5AB
Secretary NameDavid John Reid
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address21 Coleridge Street
Hove
BN3 5AB
Secretary NameMr Anthony Clifton
NationalityBritish
StatusResigned
Appointed10 August 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Mortimer Street
London
W1T 3JE
Director NameMr Andrew Robert Canter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19-21 Mortimer Street
London
W1T 3JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19-21 Mortimer Street
London
W1T 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£154
Cash£13,402
Current Liabilities£52,933

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 April 2020Final Gazette dissolved following liquidation (1 page)
11 June 2015Completion of winding up (1 page)
11 June 2015Dissolution deferment (1 page)
11 June 2015Dissolution deferment (1 page)
11 June 2015Completion of winding up (1 page)
15 July 2014Order of court to wind up (2 pages)
15 July 2014Order of court to wind up (2 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Appointment of Mrs Alison Brown as a secretary (2 pages)
27 March 2014Appointment of Mrs Alison Brown as a secretary (2 pages)
26 March 2014Termination of appointment of Andrew Canter as a director (1 page)
26 March 2014Termination of appointment of Gregory Turzynski as a director (1 page)
26 March 2014Appointment of Mr Derek Brown as a director (2 pages)
26 March 2014Termination of appointment of Andrew Canter as a director (1 page)
26 March 2014Termination of appointment of Gregory Turzynski as a director (1 page)
26 March 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 103
(5 pages)
26 March 2014Appointment of Mr Derek Brown as a director (2 pages)
26 March 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 103
(5 pages)
26 March 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 103
(5 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Termination of appointment of Anthony Clifton as a secretary (1 page)
12 September 2012Termination of appointment of Anthony Clifton as a secretary (1 page)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
30 November 2011Termination of appointment of Anthony Clifton as a director (1 page)
30 November 2011Termination of appointment of Anthony Clifton as a director (1 page)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Director's details changed for Mr Anthony Clifton on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Anthony Clifton on 1 September 2011 (1 page)
8 September 2011Secretary's details changed for Mr Anthony Clifton on 1 September 2011 (1 page)
8 September 2011Director's details changed for Mr Gregory Michael Stefan Turzynski on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gregory Michael Stefan Turzynski on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Anthony Clifton on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Anthony Clifton on 1 September 2011 (1 page)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Director's details changed for Mr Anthony Clifton on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gregory Michael Stefan Turzynski on 1 September 2011 (2 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
24 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 103
(5 pages)
24 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 103
(5 pages)
15 July 2011Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 15 July 2011 (1 page)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
3 February 2011Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 3 February 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 August 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
10 August 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Gregory Michael Stefan Turzynski on 5 June 2010 (2 pages)
6 August 2010Director's details changed for Gregory Michael Stefan Turzynski on 5 June 2010 (2 pages)
6 August 2010Director's details changed for Anthony Clifton on 5 June 2010 (2 pages)
6 August 2010Director's details changed for Anthony Clifton on 5 June 2010 (2 pages)
6 August 2010Appointment of Mr Andrew Canter as a director (2 pages)
6 August 2010Director's details changed for Gregory Michael Stefan Turzynski on 5 June 2010 (2 pages)
6 August 2010Appointment of Mr Andrew Canter as a director (2 pages)
6 August 2010Director's details changed for Anthony Clifton on 5 June 2010 (2 pages)
29 April 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 29 April 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
2 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
23 August 2007New secretary appointed (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
9 July 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 September 2006Registered office changed on 01/09/06 from: 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page)
1 September 2006Registered office changed on 01/09/06 from: 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page)
19 June 2006Return made up to 05/06/06; full list of members (7 pages)
19 June 2006Return made up to 05/06/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Ad 01/02/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 March 2006Ad 01/02/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
21 July 2005Return made up to 05/06/05; full list of members (7 pages)
21 July 2005Return made up to 05/06/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
17 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
16 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Ad 26/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2004Ad 26/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
8 January 2004Company name changed customfly.com LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed customfly.com LIMITED\certificate issued on 08/01/04 (2 pages)
30 June 2003Return made up to 05/06/03; full list of members (7 pages)
30 June 2003Return made up to 05/06/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
6 August 2002Return made up to 05/06/02; full list of members (7 pages)
6 August 2002Return made up to 05/06/02; full list of members (7 pages)
17 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
28 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
5 June 2000Incorporation (20 pages)
5 June 2000Incorporation (20 pages)