Company NameFlicking Lizard Limited
Company StatusDissolved
Company Number06383987
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Mark John Boccalatte
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian/ Italian
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodcote Place
London
SE27 0UE
Secretary NameDeanne Kemp
NationalityAustralian
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 35 Oberstein Rd
London
SW11 2AE
Secretary NameMr Robert Boccalatte
StatusResigned
Appointed14 March 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2011)
RoleCompany Director
Correspondence Address35 Oberstein Rd
London
SW11 2AE

Location

Registered Address35 Oberstein Rd
London
SW11 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Termination of appointment of Robert Boccalatte as a secretary (1 page)
20 May 2011Termination of appointment of Mark Boccalatte as a director (1 page)
20 May 2011Termination of appointment of Mark Boccalatte as a director (1 page)
20 May 2011Termination of appointment of Robert Boccalatte as a secretary (1 page)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1,000
(3 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1,000
(3 pages)
19 October 2010Director's details changed for Mr Mark John Boccalatte on 25 March 2010 (2 pages)
19 October 2010Director's details changed for Mr Mark John Boccalatte on 25 March 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 March 2010Termination of appointment of Deanne Kemp as a secretary (1 page)
15 March 2010Appointment of Mr Robert Boccalatte as a secretary (1 page)
15 March 2010Appointment of Mr Robert Boccalatte as a secretary (1 page)
15 March 2010Termination of appointment of Deanne Kemp as a secretary (1 page)
17 December 2009Registered office address changed from 2 Woodcote Place London SE27 0UE United Kingdom on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 2 Woodcote Place London SE27 0UE United Kingdom on 17 December 2009 (1 page)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
24 July 2009Director's Change of Particulars / mark boccalatte / 10/07/2009 / Title was: , now: mr; HouseName/Number was: flat c, now: 2; Street was: 176 hartfield rd, now: woodcote place; Region was: , now: london; Post Code was: SW19 3TQ, now: SE27 0UE; Country was: , now: united kingdom (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Registered office changed on 24/07/2009 from flat c 176 hartfield road wimbledon london SW19 3TQ (1 page)
24 July 2009Director's change of particulars / mark boccalatte / 10/07/2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Registered office changed on 24/07/2009 from flat c 176 hartfield road wimbledon london SW19 3TQ (1 page)
13 October 2008Director's Change of Particulars / mark boccalatte / 01/07/2008 / HouseName/Number was: , now: flat c; Street was: 22 cantelowes road, now: 176 hartfield rd; Area was: flat 2, now: ; Post Code was: NW1 9XR, now: SW19 3TQ (1 page)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
13 October 2008Secretary's change of particulars / deanne kemp / 13/10/2008 (1 page)
13 October 2008Secretary's Change of Particulars / deanne kemp / 13/10/2008 / Nationality was: british, now: australian; HouseName/Number was: , now: flat 2; Street was: 22 cantelowes road, now: 35 oberstein rd; Area was: flat 2, now: ; Post Code was: NW1 9XR, now: SW11 2AE (1 page)
13 October 2008Director's change of particulars / mark boccalatte / 01/07/2008 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 22 cantelowes road flat 2 london NW1 9XR (1 page)
20 November 2007Registered office changed on 20/11/07 from: 22 cantelowes road flat 2 london NW1 9XR (1 page)
27 September 2007Incorporation (17 pages)
27 September 2007Incorporation (17 pages)