Company NameFlowmax Limited
Company StatusDissolved
Company Number03326170
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngelika De Kock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleManagement Accounting Consulta
Correspondence Address81 Toynbee Road
Wimbledon
London
SW20 8SJ
Director NameJacobus Petrus De Kock
Date of BirthApril 1965 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleIt And Systems Analyst
Correspondence Address81 Toynbee Road
Wimbledon
London
SW20 8SJ
Secretary NameAngelika De Kock
NationalityGerman
StatusClosed
Appointed25 June 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 02 December 2003)
RoleManagement Accounting Consulta
Correspondence Address81 Toynbee Road
Wimbledon
London
SW20 8SJ
Secretary NameJacobus Petrus De Kock
NationalitySouth African
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleAccounting Contractor
Correspondence Address13 Cross Road
London
SW19 1PL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 1999)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressSuite 7 Second Floor
154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£396

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
18 April 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
8 April 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 6 bridgeford way bridge canterbury kent CT4 5LE (1 page)
23 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Registered office changed on 13/09/00 from: 13 cross road london SW19 1PL (1 page)
22 August 2000Full accounts made up to 30 April 2000 (6 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 November 1999Full accounts made up to 30 April 1999 (6 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Registered office changed on 02/07/99 from: unit 3 the arches arcade embankment place london WC2N 6NG (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary's particulars changed (1 page)
8 April 1999Return made up to 28/02/99; full list of members (6 pages)
8 April 1999Director's particulars changed (1 page)
5 June 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 cross road london SW19 1PL (1 page)
4 June 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
4 June 1998New secretary appointed (2 pages)
21 May 1998Full accounts made up to 31 December 1997 (6 pages)
18 February 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 June 1997Registered office changed on 11/06/97 from: 10 holly tree close london SW19 6EA (1 page)
28 February 1997Incorporation (19 pages)