Company NameFinancial Workflow Products Ltd
Company StatusDissolved
Company Number03067928
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NamePerpetual Systems Limited

Business Activity

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

Directors

Director NameMr Majid Rashid
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(4 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 18 November 2008)
RoleBusiness Analyst Project Ma
Country of ResidenceEngland
Correspondence Address74 Elmcroft Avenue
Wanstead
London
E11 2BL
Secretary NameHuma Latif Rashid
NationalityBritish
StatusClosed
Appointed01 September 2006(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address74 Elmcroft Avenue
London
E11 2BL
Secretary NameJabeen Akthar Rashid
NationalityBritish
StatusResigned
Appointed12 July 1995(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2006)
RoleProgramming Analysis
Correspondence Address261 Hall Lane
London
E4 8NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 August 2007Return made up to 21/05/07; full list of members (6 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006New secretary appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 June 2005Return made up to 21/05/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 September 2003Return made up to 13/06/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 November 2002Return made up to 13/06/02; full list of members (6 pages)
19 June 2002Return made up to 07/06/00; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2001Return made up to 13/06/01; full list of members (6 pages)
10 July 2001Registered office changed on 10/07/01 from: 80/83 long lane london EC1A 9ET (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 July 2000Return made up to 13/06/00; full list of members (6 pages)
17 June 1999Return made up to 13/06/99; no change of members (4 pages)
12 October 1998Return made up to 13/06/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 September 1997Ad 09/09/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
8 July 1997Return made up to 13/06/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 September 1996Return made up to 13/06/96; full list of members (6 pages)
13 December 1995Registered office changed on 13/12/95 from: 261 hall lane chingford london E4 8NU (1 page)
22 November 1995Accounting reference date notified as 30/06 (1 page)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 788-790 finchley road london NW11 7UR (1 page)
13 June 1995Incorporation (30 pages)