Company NameFlowbell Limited
Company StatusDissolved
Company Number02403440
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date26 April 2005 (19 years 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 Susan Elizabeth Hudson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(1 year, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 26 April 2005)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeesdale House Hassop Road
Bakewell
Derbyshire
DE45 1AP
Director NameMr Derek Arthur Onslow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(1 year, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 26 April 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address95 Riefield Road
Eltham
London
SE9 2RB
Secretary NameMr Derek Arthur Onslow
NationalityBritish
StatusClosed
Appointed30 May 1991(1 year, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Riefield Road
Eltham
London
SE9 2RB

Location

Registered Address2nd Floor 23 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£8,061,560
Gross Profit£2,105,373
Net Worth-£1,174,827
Cash£5,939
Current Liabilities£3,343,779

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
3 March 2004Return made up to 25/05/03; full list of members (7 pages)
4 June 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 March 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
22 June 2001Return made up to 25/05/01; full list of members (6 pages)
6 April 2001Full group accounts made up to 30 June 2000 (20 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
23 February 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
21 November 1999Registered office changed on 21/11/99 from: 3RD floor 52-56 osnaburgh street london NW1 3ND (1 page)
28 June 1999Full group accounts made up to 31 December 1998 (21 pages)
6 June 1999Return made up to 25/05/99; no change of members (6 pages)
21 July 1998Full group accounts made up to 31 December 1997 (20 pages)
25 June 1998Return made up to 25/05/98; full list of members (6 pages)
14 November 1997Ad 01/01/97--------- £ si 100@1 (2 pages)
25 September 1997Full group accounts made up to 31 December 1996 (20 pages)
4 June 1997Return made up to 25/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 1997£ ic 4/2 19/12/96 £ sr 2@1=2 (1 page)
7 June 1996Return made up to 25/05/96; no change of members (6 pages)
19 September 1995Full accounts made up to 31 December 1994 (19 pages)
13 March 1995Particulars of mortgage/charge (14 pages)
13 June 1994Return made up to 25/05/94; full list of members (8 pages)
27 May 1993Return made up to 25/05/93; no change of members (4 pages)
26 June 1992Return made up to 30/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 1991Return made up to 30/05/91; full list of members (6 pages)