Company NameFlowmedia Enterprises Limited
Company StatusDissolved
Company Number03186175
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarcelle Clark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (closed 16 October 2001)
RoleComputer Contractor
Correspondence Address111 Salterford Road
Tooting
London
SW17 9TE
Secretary NameMr Henry William Bennett Porter
NationalityBritish
StatusClosed
Appointed09 May 1996(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Calverley Road
Epsom
Surrey
KT17 2NX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address111 Salterford Road
Tooting
London
SW17 9TE
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
14 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 April 2000Return made up to 16/04/00; full list of members (2 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 June 1998Return made up to 10/04/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 May 1997Return made up to 16/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 May 1996Ad 09/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 1996New secretary appointed (2 pages)
23 May 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR (1 page)
21 May 1996Director resigned (1 page)
16 April 1996Incorporation (17 pages)