About

Registered Number: 06215944
Date of Incorporation: 17/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: PROS ASSIST LIMITED, Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU,

 

Flash Enterprise Ltd was founded on 17 April 2007 with its registered office in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYRANTS, George 09 May 2012 21 October 2013 1
REVILL, Terence 21 October 2013 10 December 2013 1
SATHIES, Harinder 17 April 2007 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CLANCY, Julia 01 March 2008 09 May 2012 1
MYRANTS, George 09 May 2012 29 February 2016 1
RANDHAWA, Kashmir 17 April 2007 01 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AD01 - Change of registered office address 01 March 2016
TM02 - Termination of appointment of secretary 29 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 03 February 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AP03 - Appointment of secretary 09 May 2012
AD01 - Change of registered office address 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
CERTNM - Change of name certificate 25 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.