Company NameFlo-Logix Limited
Company StatusDissolved
Company Number03202525
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameClean Future International Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Kenneth Richardson
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed27 July 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Kerrymount Rise
Dublin 18
Dublin
Irish
Secretary NameCarol Linda Harley
NationalityBritish
StatusClosed
Appointed27 July 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 05 December 2006)
RoleCompany Director
Correspondence AddressWhite Cottage
Chapmans Hill
Meopham
Kent
DA13 0QP
Director NameKenneth James Thomas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 December 2006)
RoleConsultant
Correspondence Address1 Browns Bay Drive
Islandmagee
Larne
Antrim
BT40 3RU
Northern Ireland
Director NameRoma Maria Brady
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address134 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JR
Secretary NameAngela Maria Brady
NationalityIrish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address90 Queens Drive
Hackney
London
N4 2HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2a Nicola Close
South Croydon
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
10 July 2006Application for striking-off (1 page)
26 May 2006Return made up to 22/05/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 June 2005Return made up to 22/05/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
15 April 2004Registered office changed on 15/04/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003New director appointed (2 pages)
16 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2003Registered office changed on 25/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 July 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
2 July 2001Return made up to 22/05/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 July 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
30 June 1999Return made up to 22/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Ad 22/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Secretary resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New secretary appointed (2 pages)
22 May 1996Incorporation (17 pages)