Company NameFlagswan Three Limited
Company StatusDissolved
Company Number05894959
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon John Oliver
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakleigh Park North Whetstone
London
N20 9AR
Director NameMr Mitesh Dhanak
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayfields
Wembley Park
Middlesex
HA9 9PS
Secretary NameMr Mitesh Dhanak
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayfields
Wembley Park
Middlesex
HA9 9PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (2 pages)
10 June 2010Application to strike the company off the register (2 pages)
22 September 2009Return made up to 02/08/09; full list of members (4 pages)
22 September 2009Return made up to 02/08/09; full list of members (4 pages)
30 April 2009Accounts made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts made up to 30 June 2007 (1 page)
3 October 2007Return made up to 02/08/07; full list of members (2 pages)
3 October 2007Return made up to 02/08/07; full list of members (2 pages)
11 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
11 October 2006Ad 02/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
11 October 2006Ad 02/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
25 August 2006Ad 02/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2006Ad 02/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2006Director resigned (1 page)
2 August 2006Incorporation (16 pages)
2 August 2006Incorporation (16 pages)