Company NameFlintsharp Limited
Company StatusDissolved
Company Number06243101
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Penelope Sarah Mitchell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Broomwood Road
Battersea
London
SW11 6HU
Secretary NameMr Paul Jonathan Mitchell
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Broomwood Road
Battersea
London
SW11 6HU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteflintsharp.com
Telephone07 973629459
Telephone regionMobile

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Penelope Sarah Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£635
Cash£3,241
Current Liabilities£3,907

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
22 September 2021Application to strike the company off the register (4 pages)
9 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
25 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2011Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Mrs Penelope Sarah Mitchell on 1 May 2010 (2 pages)
8 May 2010Director's details changed for Mrs Penelope Sarah Mitchell on 1 May 2010 (2 pages)
8 May 2010Director's details changed for Mrs Penelope Sarah Mitchell on 1 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / paul mitchell / 20/03/2008 (2 pages)
12 May 2008Director's change of particulars / penelope mitchell / 20/03/2008 (2 pages)
12 May 2008Director's change of particulars / penelope mitchell / 20/03/2008 (2 pages)
12 May 2008Secretary's change of particulars / paul mitchell / 20/03/2008 (2 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
8 April 2008Director's change of particulars / penelope mitchell / 20/03/2008 (1 page)
8 April 2008Director's change of particulars / penelope mitchell / 20/03/2008 (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
10 May 2007Incorporation (13 pages)
10 May 2007Incorporation (13 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)