Company NameThe Flicker Club Limited
Company StatusDissolved
Company Number07121767
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJuliet McCrimmon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMs Daisy Roma Beaumont
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(4 months after company formation)
Appointment Duration6 years (closed 31 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Clive Marcus Perrott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(4 months after company formation)
Appointment Duration6 years (closed 31 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Stephen Lee Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 2010(4 months after company formation)
Appointment Duration6 years (closed 31 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clive Marcus Perrott
25.00%
Ordinary
1 at £1Daisy Roma Beaumont
25.00%
Ordinary
1 at £1Juliette Mccrimmon
25.00%
Ordinary
1 at £1Stephen Lee Williams
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,434
Cash£300
Current Liabilities£2,027

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
16 January 2015Director's details changed for Ms Daisy Roma Beaumont on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Clive Marcus Perrott on 1 December 2014 (2 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
16 January 2015Director's details changed for Mr Stephen Lee Williams on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Clive Marcus Perrott on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Ms Daisy Roma Beaumont on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Clive Marcus Perrott on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Stephen Lee Williams on 1 December 2014 (2 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
16 January 2015Director's details changed for Juliet Mccrimmon on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Juliet Mccrimmon on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Ms Daisy Roma Beaumont on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Stephen Lee Williams on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Juliet Mccrimmon on 1 December 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 March 2013Director's details changed for Ms Daisy Roma Beaumont on 6 December 2012 (2 pages)
25 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Ms Daisy Roma Beaumont on 6 December 2012 (2 pages)
25 March 2013Director's details changed for Ms Daisy Roma Beaumont on 6 December 2012 (2 pages)
25 March 2013Director's details changed for Mr Clive Marcus Perrott on 6 December 2012 (2 pages)
25 March 2013Director's details changed for Juliet Mccrimmon on 6 December 2012 (2 pages)
25 March 2013Director's details changed for Mr Clive Marcus Perrott on 6 December 2012 (2 pages)
25 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Mr Stephen Lee Williams on 6 December 2012 (2 pages)
25 March 2013Director's details changed for Mr Stephen Lee Williams on 6 December 2012 (2 pages)
25 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Mr Clive Marcus Perrott on 6 December 2012 (2 pages)
25 March 2013Director's details changed for Juliet Mccrimmon on 6 December 2012 (2 pages)
25 March 2013Director's details changed for Juliet Mccrimmon on 6 December 2012 (2 pages)
25 March 2013Director's details changed for Mr Stephen Lee Williams on 6 December 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
5 July 2010Appointment of Mr Stephen Lee Williams as a director (2 pages)
5 July 2010Appointment of Mr Stephen Lee Williams as a director (2 pages)
2 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 3
(2 pages)
2 July 2010Appointment of Mr Clive Marcus Perrott as a director (2 pages)
2 July 2010Appointment of Mr Clive Marcus Perrott as a director (2 pages)
2 July 2010Appointment of Ms Daisy Roma Beaumont as a director (2 pages)
2 July 2010Appointment of Ms Daisy Roma Beaumont as a director (2 pages)
2 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 3
(2 pages)
18 March 2010Appointment of Juliet Mccrimmon as a director (3 pages)
18 March 2010Appointment of Juliet Mccrimmon as a director (3 pages)
16 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 January 2010Incorporation (48 pages)
11 January 2010Incorporation (48 pages)