Company NameComflow Technology Limited
Company StatusDissolved
Company Number03378245
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameVictor Elbe
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed10 July 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 24 February 2004)
RoleIT Consultant
Correspondence Address18 Springfield
East Grinstead
West Sussex
RH19 2RT
Secretary NameAnnette Elbe
NationalityBritish
StatusClosed
Appointed10 July 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address18 Springfield
East Grinstead
West Sussex
RH19 2RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£688
Cash£835
Current Liabilities£41,577

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 October 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
11 October 2002Total exemption small company accounts made up to 30 June 1999 (6 pages)
11 October 2002Return made up to 30/05/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 November 2001Director resigned (1 page)
14 November 2001Return made up to 30/05/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 4TH floor summit house 9/10 windsor place cardiff south glamorgan CF10 3BX (1 page)
10 September 2001Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
26 July 2001Total exemption full accounts made up to 30 June 1998 (8 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
11 January 2000Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
19 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
30 May 1997Incorporation (17 pages)