Company NameFlash Cloud Solutions Limited
Company StatusDissolved
Company Number07397230
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Timothy Peter Fleischman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Joseph Prentice Way Springfield
Chelmsford
Essex
CM1 6BZ

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Timothy Peter Fleischman
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£157
Current Liabilities£38,611

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

19 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 19 October 2022 with updates (4 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
6 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 January 2022Confirmation statement made on 19 October 2021 with updates (4 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019Director's details changed for Mr Timothy Peter Fleischman on 23 October 2018 (2 pages)
5 February 2019Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 368 Forest Road London E17 5JF on 5 February 2019 (1 page)
5 February 2019Change of details for Mr Timothy Peter Fleischman as a person with significant control on 23 October 2018 (2 pages)
5 February 2019Confirmation statement made on 19 October 2018 with updates (4 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Registered office address changed from 42 New Atlas Wharf 3 Arnhem Place London E14 3SS to International House Holborn Viaduct London EC1A 2BN on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 42 New Atlas Wharf 3 Arnhem Place London E14 3SS to International House Holborn Viaduct London EC1A 2BN on 18 October 2016 (1 page)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
31 July 2013Registered office address changed from 42 New Atlas Wharf Arnhem Place London E14 3SS England on 31 July 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Registered office address changed from 42 New Alas Wharf 3 Arnhem Place London E14 3SS United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 42 New Alas Wharf 3 Arnhem Place London E14 3SS United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 42 New Atlas Wharf Arnhem Place London E14 3SS England on 31 July 2013 (1 page)
5 April 2013Director's details changed for Timothy Peter Fleischman on 4 April 2013 (2 pages)
5 April 2013Director's details changed for Timothy Peter Fleischman on 4 April 2013 (2 pages)
5 April 2013Director's details changed for Timothy Peter Fleischman on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 2501 the Landmark East Tower 24 Marsh Wall London E14 9EB United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 2501 the Landmark East Tower 24 Marsh Wall London E14 9EB United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 2501 the Landmark East Tower 24 Marsh Wall London E14 9EB United Kingdom on 4 April 2013 (1 page)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Timothy Peter Fleischman on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Timothy Peter Fleischman on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 23 September 2011 (1 page)
22 February 2011Registered office address changed from Suite 6 Bourne Gate Boruen Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Suite 6 Bourne Gate Boruen Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page)
5 October 2010Incorporation (43 pages)
5 October 2010Incorporation (43 pages)