Company NameTaskflo Ltd
Company StatusDissolved
Company Number03149576
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameT&SK Flow Consultants Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTerence Cousins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 24 January 2006)
RoleConsultant
Correspondence Address15 Pealsham Gardens
Fordingbridge
Hampshire
SP6 1RD
Director NameCalvin Robinson Hastings
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2006)
RoleEngineer
Correspondence Address54 Lebanon Hills Drive
Pittsburgh
Pa 15228
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed01 April 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2006)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameSusan Karen Cousins
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 2003)
RoleSecretary
Correspondence Address15 Pealsham Gardens
Fordingbridge
Hampshire
SP6 1RD
Director NameMr John Dennis Thorogood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLimberlost Farm
Limberlost Farm, Crookham Common
Thatcham
Berks
RG19 8DH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Return made up to 23/01/05; full list of members (2 pages)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Director resigned (1 page)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Return made up to 23/01/04; full list of members (3 pages)
5 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 June 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 2003New director appointed (2 pages)
2 June 2003New director appointed (3 pages)
23 May 2003Registered office changed on 23/05/03 from: 15 pealsham gardens fordingbridge hampshire SP6 1RD (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: minerva house montague close london SE1 9BB (1 page)
6 May 2003New secretary appointed (2 pages)
24 February 2003Return made up to 23/01/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2002Return made up to 23/01/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 23/01/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 February 2000Company name changed t&sk flow consultants LTD.\certificate issued on 15/02/00 (2 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 1999Return made up to 23/01/99; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Return made up to 23/01/98; no change of members (4 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 March 1997Return made up to 23/01/97; full list of members (6 pages)
16 September 1996Accounting reference date notified as 31/03 (1 page)
4 April 1996Company name changed computer monitor LIMITED\certificate issued on 09/04/96 (2 pages)
7 March 1996Registered office changed on 07/03/96 from: suite 12763 72 new bond street london W1Y 9DD (1 page)
7 March 1996New director appointed (2 pages)
23 January 1996Incorporation (27 pages)