Company NameAgriflow.com Limited
Company StatusDissolved
Company Number03306120
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 4 months ago)
Dissolution Date19 November 2002 (21 years, 6 months ago)
Previous NameCodelouf Corporate Finance Limited

Business Activity

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

Directors

Director NameDaniel James Lucien Maury
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2002)
RoleBanker
Correspondence Address65 Chepstow Road
London
W2 5QR
Director NameStephen James Morrell
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed28 March 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2002)
RoleAccountant
Correspondence AddressFlat 2 60 Canfield Gardens
London
NW6 3EB
Secretary NameSimon Peters
NationalityBritish
StatusClosed
Appointed04 July 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address1 Nightingale Close
Epsom
Surrey
KT19 7EH
Director NameRichard Edward Keith Hutchings
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressSt Cuthberts
Steele Lane
Oxshott
Surrey
KT22 0QH
Director NameCount Luca Rinaldo Contardo Padulli
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed24 January 1997(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Central Park South
No 76
New York 10019
United States
Secretary NameRichard Edward Keith Hutchings
NationalityBritish
StatusResigned
Appointed24 January 1997(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressSt Cuthberts
Steele Lane
Oxshott
Surrey
KT22 0QH
Director NameNicholas George Poole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2000(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressFlat 2b 92 Whitechapel High Street
London
E1 7RA
Secretary NameNicholas George Poole
NationalityIrish
StatusResigned
Appointed12 May 2000(3 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressFlat 2b 92 Whitechapel High Street
London
E1 7RA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuites 7-8 Port House
Square Rigger Row Plantation
Wharf York Place
London
SW11 3TY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,000
Cash£102,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: st george house 17 sheen lane london SW14 8HY (1 page)
17 April 2001Secretary's particulars changed (1 page)
28 March 2001Return made up to 22/01/01; full list of members (12 pages)
22 November 2000Ad 31/10/00--------- £ si 2565000@1=2565000 £ ic 649650/3214650 (2 pages)
2 October 2000Ad 19/09/00-25/09/00 £ si 24650@1=24650 £ ic 625000/649650 (2 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
9 August 2000Ad 24/07/00--------- £ si 525000@1=525000 £ ic 100000/625000 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 11 the green richmond surrey TW9 1PX (1 page)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
27 July 2000Nc inc already adjusted 24/07/00 (1 page)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: st george house 17 sheen lane london SW14 8HY (1 page)
6 June 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New director appointed (2 pages)
29 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 March 2000£ nc 100000/5000000 22/03/00 (1 page)
29 March 2000Company name changed codelouf corporate finance limit ed\certificate issued on 30/03/00 (2 pages)
8 February 2000Return made up to 22/01/00; full list of members (6 pages)
28 April 1999Full accounts made up to 31 December 1998 (11 pages)
29 January 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 1998Full accounts made up to 31 December 1997 (11 pages)
23 January 1998Return made up to 22/01/98; full list of members (8 pages)
6 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
8 August 1997Auditor's resignation (2 pages)
23 June 1997Ad 17/06/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 January 1997Incorporation (14 pages)