Company NameFlagzest Limited
Company StatusDissolved
Company Number06281884
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMark Robert Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(3 days after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameStuart Duncan Lowden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(3 days after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameGary Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(3 days after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Secretary NameGary Sullivan
NationalityBritish
StatusClosed
Appointed18 June 2007(3 days after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressChalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 402,000
(4 pages)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 402,000
(4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Secretary's details changed for Gary Sullivan on 15 June 2010 (1 page)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Stuart Duncan Lowden on 15 June 2010 (2 pages)
28 June 2010Director's details changed for Mark Robert Dobson on 15 June 2010 (2 pages)
28 June 2010Director's details changed for Gary Sullivan on 15 June 2010 (2 pages)
28 June 2010Director's details changed for Stuart Duncan Lowden on 15 June 2010 (2 pages)
28 June 2010Secretary's details changed for Gary Sullivan on 15 June 2010 (1 page)
28 June 2010Director's details changed for Mark Robert Dobson on 15 June 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Gary Sullivan on 15 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (4 pages)
30 July 2009Registered office changed on 30/07/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
30 July 2009Registered office changed on 30/07/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 September 2008Return made up to 15/06/08; full list of members
  • 363(287) ‐ Registered office changed on 22/09/08
(7 pages)
22 September 2008Return made up to 15/06/08; full list of members
  • 363(287) ‐ Registered office changed on 22/09/08
(7 pages)
6 August 2007Ad 19/06/07--------- £ si 401999@1=401999 £ ic 1/402000 (2 pages)
6 August 2007Ad 19/06/07--------- £ si 401999@1=401999 £ ic 1/402000 (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
28 July 2007£ nc 1000/402000 19/06/07 (1 page)
28 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2007£ nc 1000/402000 19/06/07 (1 page)
28 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD (1 page)
18 June 2007Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD (1 page)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)