Company NameFlowteck Limited
Company StatusDissolved
Company Number03330457
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameElfinlink Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameFakhry Junny
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEgyptian
StatusClosed
Appointed26 March 1997(2 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address20 Ebn Zafer Street
El Hegaz
Heliopolls
Cairo
Foreign
Secretary NameSafaa Salib Estefanos
NationalityEgyptian
StatusClosed
Appointed01 August 2000(3 years, 4 months after company formation)
Appointment Duration10 years (closed 17 August 2010)
RoleCompany Director
Correspondence Address20 Ebn Zafer Street
El Hegaz
Heliopolis
Cairo
Foreign
Secretary NameSafwat Saleeb Estefanos
NationalityBritish/Egyptian
StatusResigned
Appointed26 March 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,116
Cash£258
Current Liabilities£400

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Return made up to 10/03/09; full list of members (10 pages)
22 April 2009Return made up to 10/03/09; full list of members (10 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 10/03/08; no change of members (6 pages)
3 June 2008Return made up to 10/03/08; no change of members (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 April 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/04/07
(7 pages)
29 April 2007Return made up to 10/03/07; full list of members (7 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 March 2006Return made up to 10/03/06; full list of members (7 pages)
13 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 10/03/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
24 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 March 2004Return made up to 10/03/04; full list of members (7 pages)
19 March 2004Return made up to 10/03/04; full list of members (7 pages)
31 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
31 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
12 June 2003Return made up to 10/03/03; full list of members (8 pages)
12 June 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 May 2002Registered office changed on 08/05/02 from: c/o somaiya tjen & co 4 little common stanmore middlesex HA7 3BZ (1 page)
8 May 2002Registered office changed on 08/05/02 from: c/o somaiya tjen & co 4 little common stanmore middlesex HA7 3BZ (1 page)
27 March 2002Return made up to 10/03/02; full list of members (7 pages)
27 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Full accounts made up to 31 March 2001 (4 pages)
1 February 2002Full accounts made up to 31 March 2001 (4 pages)
13 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2001Return made up to 10/03/01; full list of members (7 pages)
2 March 2001Full accounts made up to 31 March 2000 (4 pages)
2 March 2001Full accounts made up to 31 March 2000 (4 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
8 June 2000Return made up to 10/03/00; full list of members (7 pages)
8 June 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000Company name changed elfinlink LIMITED\certificate issued on 10/02/00 (2 pages)
9 February 2000Company name changed elfinlink LIMITED\certificate issued on 10/02/00 (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (4 pages)
24 January 2000Full accounts made up to 31 March 1999 (4 pages)
31 March 1999Return made up to 10/03/99; no change of members (4 pages)
31 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (4 pages)
27 April 1998Return made up to 10/03/98; full list of members (6 pages)
27 April 1998Return made up to 10/03/98; full list of members (6 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 March 1997Incorporation (20 pages)