Company NameFlash Contracts Limited
Company StatusDissolved
Company Number05146896
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCXC Directors Limited (Corporation)
StatusClosed
Appointed06 October 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 11 January 2011)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 11 January 2011)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Amanda Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameJohn Mullan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed17 June 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Secretary NameJohn Mullan
NationalityBritish
StatusResigned
Appointed17 June 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Director NameMr David Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39
65 London Wall
London
EC2M 5TU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuites 33-39
65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
15 September 2010Application to strike the company off the register (3 pages)
15 September 2010Application to strike the company off the register (3 pages)
31 August 2010Termination of appointment of David Thomas as a director (1 page)
31 August 2010Termination of appointment of David Thomas as a director (1 page)
16 June 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
16 June 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
16 June 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 8
(7 pages)
16 June 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 8
(7 pages)
16 June 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 8
(7 pages)
16 June 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
16 June 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
16 June 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
16 June 2010Appointment of Mr David Thomas as a director (1 page)
16 June 2010Appointment of Mr David Thomas as a director (1 page)
16 June 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 June 2009Return made up to 07/06/09; full list of members (5 pages)
9 June 2009Return made up to 07/06/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (5 pages)
20 June 2008Return made up to 07/06/08; full list of members (5 pages)
19 June 2008Secretary's Change of Particulars / cxc secretaries LIMITED / 16/06/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page)
19 June 2008Secretary's change of particulars / cxc secretaries LIMITED / 16/06/2007 (1 page)
19 June 2008Director's Change of Particulars / cxc directors LIMITED / 16/06/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page)
19 June 2008Director's change of particulars / cxc directors LIMITED / 16/06/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 July 2007Registered office changed on 12/07/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
12 July 2007Registered office changed on 12/07/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
12 July 2007Return made up to 07/06/07; full list of members (4 pages)
12 July 2007Return made up to 07/06/07; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 June 2006Return made up to 07/06/06; full list of members (4 pages)
7 June 2006Return made up to 07/06/06; full list of members (4 pages)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Secretary's particulars changed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
7 July 2005Return made up to 07/06/05; full list of members (5 pages)
7 July 2005Return made up to 07/06/05; full list of members (5 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
7 June 2004Incorporation (9 pages)
7 June 2004Incorporation (9 pages)