Company NameGwilym Johnston Associates Limited
Company StatusDissolved
Company Number04196953
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameFlash Cafe Limited

Business Activity

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

Directors

Director NameGwilym Johnston
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(11 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wilson Street
London
E17 9NA
Secretary NameNick Bryan Kinns
NationalityBritish
StatusClosed
Appointed21 March 2002(11 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 20 September 2011)
RoleCo Secretary
Correspondence Address217b Southgate Road
London
N1 3LD
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG

Location

Registered Address14 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (4 pages)
25 May 2011Application to strike the company off the register (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 June 2010Director's details changed for Gwilym Johnston on 18 October 2009 (2 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
3 June 2010Director's details changed for Gwilym Johnston on 18 October 2009 (2 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 102 kennington road kennington oxford OX1 5PE (1 page)
2 March 2009Registered office changed on 02/03/2009 from 102 kennington road kennington oxford OX1 5PE (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 June 2008Return made up to 09/04/08; full list of members (3 pages)
17 June 2008Return made up to 09/04/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 August 2007Return made up to 09/04/07; full list of members (2 pages)
6 August 2007Return made up to 09/04/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
17 April 2006Return made up to 09/04/06; full list of members (2 pages)
17 April 2006Return made up to 09/04/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
28 July 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Return made up to 09/04/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
23 April 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(6 pages)
23 April 2004Return made up to 09/04/04; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
7 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Return made up to 09/04/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
9 July 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
9 July 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
30 April 2002Return made up to 09/04/02; full list of members (6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: charlbury house 186 charlbury crescent, birmingham B26 2LG (1 page)
3 April 2002Registered office changed on 03/04/02 from: charlbury house 186 charlbury crescent, birmingham B26 2LG (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
21 March 2002Company name changed flash cafe LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed flash cafe LIMITED\certificate issued on 21/03/02 (2 pages)
9 April 2001Incorporation (12 pages)