Company NameClick Flash Limited
Company StatusDissolved
Company Number07292011
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Teresa Valerie Wood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleVideographer
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusClosed
Appointed22 June 2010(same day as company formation)
Correspondence AddressThe Apex, No 2 Sheriffs Orchard
Coventry
CV1 3PP

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Teresa Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£4,713
Cash£6,475
Current Liabilities£2,039

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Secretary's details changed for Small Firms Secretary Services Ltd on 11 September 2013 (1 page)
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Teresa Valerie Wood on 24 June 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 February 2012Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Small Firms Secretary Services Ltd on 22 June 2011 (2 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)