Watford
Hertfordshire
WD24 4WW
Secretary Name | Alexander Michael Comba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Director Name | Mr Keith William Pickard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 16 November 2012) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 16 November 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2012) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
13 December 2012 | Termination of appointment of Alison Wyllie as a secretary on 16 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of Keith William Pickard as a director on 16 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of Anthony Roper as a director (2 pages) |
13 December 2012 | Termination of appointment of Keith Pickard as a director (2 pages) |
13 December 2012 | Termination of appointment of Anthony Charles Roper as a director on 16 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of Alison Wyllie as a secretary (2 pages) |
3 December 2012 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England on 3 December 2012 (2 pages) |
3 December 2012 | Appointment of Alexander Michael Comba as a secretary on 16 November 2012 (3 pages) |
3 December 2012 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England on 3 December 2012 (2 pages) |
3 December 2012 | Appointment of Mr David John Finch as a director on 16 November 2012 (3 pages) |
3 December 2012 | Appointment of Alexander Michael Comba as a secretary (3 pages) |
3 December 2012 | Appointment of Mr David John Finch as a director (3 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
15 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
4 September 2012 | Auditor's resignation (4 pages) |
4 September 2012 | Auditor's resignation (4 pages) |
17 July 2012 | Section 519 (1 page) |
17 July 2012 | Section 519 (1 page) |
2 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
2 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Appointment of Miss Alison Wyllie as a secretary on 20 January 2012 (2 pages) |
24 January 2012 | Appointment of Miss Alison Wyllie as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (1 page) |
24 January 2012 | Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 20 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 24 January 2012 (1 page) |
23 December 2011 | Appointment of Mr Anthony Charles Roper as a director (2 pages) |
23 December 2011 | Termination of appointment of Andrew Matthews as a director on 19 December 2011 (1 page) |
23 December 2011 | Appointment of Mr Keith William Pickard as a director on 19 December 2011 (2 pages) |
23 December 2011 | Appointment of Mr Anthony Charles Roper as a director on 19 December 2011 (2 pages) |
23 December 2011 | Termination of appointment of Andrew Matthews as a director (1 page) |
23 December 2011 | Termination of appointment of Robert Styles as a director (1 page) |
23 December 2011 | Appointment of Mr Keith William Pickard as a director (2 pages) |
23 December 2011 | Termination of appointment of Robert James Styles as a director on 19 December 2011 (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 March 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 March 2009 | Director's change of particulars / robert styles / 04/03/2009 (1 page) |
5 March 2009 | Director's Change of Particulars / robert styles / 04/03/2009 / HouseName/Number was: , now: 1; Street was: 7 churchill place, now: churchill place (1 page) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 2007 | Memorandum and Articles of Association (8 pages) |
30 April 2007 | Memorandum and Articles of Association (8 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
15 March 2007 | Company name changed flipwonder LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed flipwonder LIMITED\certificate issued on 15/03/07 (2 pages) |
28 February 2007 | Incorporation (17 pages) |
28 February 2007 | Incorporation (17 pages) |