Company NameFlow Design Limited
Company StatusDissolved
Company Number01593814
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Janice Marie Wix
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2008(26 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 06 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Stanley Peter Wix
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address114 Heron Way
Upminster
Essex
RM14 1EE
Secretary NameMrs Shirley June Wix
NationalityBritish
StatusResigned
Appointed27 May 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address97 Station Road
West Horndon
Brentwood
Essex
CM13 3NB
Secretary NameMrs Janice Marie Wix
NationalityBritish
StatusResigned
Appointed01 May 1999(17 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Station Road
West Horndon
Brentwood
Essex
CM13 3NB
Director NameMrs Shirley June Wix
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(21 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 September 2008)
RoleAdministrator
Correspondence Address114 Heron Way
Upminster
Essex
RM14 1EE

Location

Registered AddressRiverside House
1-5 Como Street
Romford Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

59 at £1Wayne Peter Wix
59.00%
Ordinary
40 at £1Mrs Janice Marie Wix
40.00%
Ordinary
1 at £1Mrs Shirley June Wix
1.00%
Ordinary

Financials

Year2014
Net Worth£9,181
Cash£11,690
Current Liabilities£6,899

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 June 2017Notification of Janice Marie Wix as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Janice Marie Wix as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Wayne Peter Wix as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
27 June 2017Notification of Wayne Peter Wix as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mrs Janice Marie Wix on 3 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Janice Marie Wix on 3 May 2010 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mrs Janice Marie Wix on 3 May 2010 (2 pages)
15 July 2009Appointment terminated secretary janice wix (1 page)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
15 July 2009Appointment terminated secretary janice wix (1 page)
1 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 September 2008Director appointed mrs janice marie wix (1 page)
26 September 2008Director appointed mrs janice marie wix (1 page)
22 September 2008Appointment terminated director shirley wix (1 page)
22 September 2008Appointment terminated director shirley wix (1 page)
1 July 2008Return made up to 27/05/08; full list of members (3 pages)
1 July 2008Return made up to 27/05/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 July 2007Return made up to 27/05/07; full list of members (2 pages)
19 July 2007Return made up to 27/05/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 June 2006Return made up to 27/05/06; full list of members (6 pages)
23 June 2006Return made up to 27/05/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 June 2005Return made up to 27/05/05; full list of members (6 pages)
8 June 2005Return made up to 27/05/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
7 June 2002Return made up to 27/05/02; full list of members (6 pages)
7 June 2002Return made up to 27/05/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
22 June 2001Return made up to 27/05/01; full list of members (6 pages)
22 June 2001Return made up to 27/05/01; full list of members (6 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
27 May 1999Return made up to 27/05/99; full list of members (6 pages)
27 May 1999Full accounts made up to 30 November 1998 (8 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Return made up to 27/05/99; full list of members (6 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Full accounts made up to 30 November 1998 (8 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
21 May 1998Return made up to 27/05/98; no change of members (4 pages)
21 May 1998Return made up to 27/05/98; no change of members (4 pages)
14 April 1998Full accounts made up to 30 November 1997 (8 pages)
14 April 1998Full accounts made up to 30 November 1997 (8 pages)
11 July 1997Return made up to 27/05/97; no change of members (4 pages)
11 July 1997Return made up to 27/05/97; no change of members (4 pages)
22 May 1997Full accounts made up to 30 November 1996 (10 pages)
22 May 1997Full accounts made up to 30 November 1996 (10 pages)
15 October 1996Full accounts made up to 30 November 1995 (10 pages)
15 October 1996Full accounts made up to 30 November 1995 (10 pages)
3 June 1996Return made up to 27/05/96; full list of members (6 pages)
3 June 1996Return made up to 27/05/96; full list of members (6 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
6 June 1995Return made up to 27/05/95; no change of members (4 pages)
6 June 1995Return made up to 27/05/95; no change of members (4 pages)