Company NameThunder Flash Entertainment Ltd
Company StatusDissolved
Company Number08492952
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr John Mawson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Durham Road
South Stanley
Stanley
Co Durham
DH9 6QQ
Director NameMr Eric Steven Diamond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rutland Place, The Rutts
Bushey Heath
Bushey
WD23 1ND
Secretary NameBeech Secretaries Ltd (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence AddressUnit 1 Derwentside Business Cen
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (2 pages)
16 February 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
20 January 2017Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
10 August 2015Termination of appointment of Beech Secretaries Ltd as a secretary on 31 July 2015 (1 page)
10 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Beech Secretaries Ltd as a secretary on 31 July 2015 (1 page)
10 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Director's details changed for Mr Simone Dowson on 26 June 2015 (2 pages)
29 July 2015Director's details changed for Mr Simone Dowson on 26 June 2015 (2 pages)
28 July 2015Termination of appointment of John Mawson as a director on 26 June 2015 (1 page)
28 July 2015Appointment of Mr Simone Dowson as a director on 26 June 2015 (2 pages)
28 July 2015Appointment of Mr Simone Dowson as a director on 26 June 2015 (2 pages)
28 July 2015Termination of appointment of John Mawson as a director on 26 June 2015 (1 page)
28 July 2015Registered office address changed from 36 the Crescent Bridgehill Consett County Durham DH8 8LB to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 36 the Crescent Bridgehill Consett County Durham DH8 8LB to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 18 June 2014 (1 page)
28 May 2014Registered office address changed from 17 Rolling Mill Consett Co Durham DH8 6NH on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 17 Rolling Mill Consett Co Durham DH8 6NH on 28 May 2014 (1 page)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
19 April 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
19 April 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Incorporation (22 pages)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Incorporation (22 pages)