Company NameFlashing Limited
Company StatusDissolved
Company Number06464553
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adel El Toukhy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(1 week, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 05 November 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address11 Bathurst Street
London
W2 2SD
Secretary NameMr Mohamed El-Toukhy
StatusClosed
Appointed01 January 2018(10 years after company formation)
Appointment Duration1 year, 10 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address11 Bathurst Street
London
W2 2SD
Secretary NamePhilip Lam
NationalityBritish
StatusResigned
Appointed16 January 2008(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2009)
RoleCompany Director
Correspondence Address76 Empire Road
Perivale
London
W5
Secretary NameMr Ahmed Elgibaly
NationalityEgyptian
StatusResigned
Appointed25 April 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2018)
RoleManager
Correspondence Address40 Edith Grove
London
SW10 0NJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address11 Bathurst Street
London
W2 2SD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Flashing Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,354
Cash£30,941
Current Liabilities£36,495

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (4 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 February 2018Termination of appointment of Ahmed Elgibaly as a secretary on 1 January 2018 (1 page)
15 February 2018Appointment of Mr Mohamed El-Toukhy as a secretary on 1 January 2018 (2 pages)
15 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
4 February 2016Compulsory strike-off action has been suspended (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
29 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
29 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
29 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Adel El Toukhy on 30 January 2010 (2 pages)
31 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Adel El Toukhy on 30 January 2010 (2 pages)
31 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
31 January 2010Secretary's details changed for Ahmed Elgibaly on 30 January 2010 (1 page)
31 January 2010Secretary's details changed for Ahmed Elgibaly on 30 January 2010 (1 page)
2 December 2009Annual return made up to 4 January 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 4 January 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 4 January 2009 with a full list of shareholders (3 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 June 2009Secretary appointed ahmed elgibaly (2 pages)
7 June 2009Secretary appointed ahmed elgibaly (2 pages)
7 May 2009Appointment terminated secretary philip lam (1 page)
7 May 2009Appointment terminated secretary philip lam (1 page)
27 March 2008Registered office changed on 27/03/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
27 March 2008Registered office changed on 27/03/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
4 January 2008Incorporation (17 pages)
4 January 2008Incorporation (17 pages)