Company NameCashflow One Limited
Company StatusDissolved
Company Number02995763
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJoel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(same day as company formation)
RolePromoter
Correspondence AddressFlat 2 3 Eaton Place
London
SW1X 8BN
Director NameOliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(same day as company formation)
RoleSales Director
Correspondence Address20 Cranley Place
London
SW7 3NH
Secretary NameOliver Richard Vigors
NationalityBritish
StatusClosed
Appointed29 November 1994(same day as company formation)
RoleSales Director
Correspondence Address20 Cranley Place
London
SW7 3NH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address333 Fulham Road
London
SW10 9QL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
28 July 1997Full accounts made up to 30 September 1996 (10 pages)
4 February 1997Return made up to 29/11/96; no change of members (4 pages)
28 August 1996Full accounts made up to 30 September 1995 (10 pages)
23 February 1996Registered office changed on 23/02/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
23 February 1996Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Accounting reference date notified as 30/09 (1 page)
22 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)