Company NameFlux Limited
DirectorsHoward Marshall Irow and Pantelis Nicodimou
Company StatusDissolved
Company Number03386394
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameHoward Marshall Irow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NamePantelis Nicodimou
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleClothing Manufacturer
Correspondence Address32 Oaklands
Winchmore Hill
London
N21 3DD
Secretary NameLella Evanthia Nicodimou
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Oaklands
London
N21 3DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£62
Cash£133
Current Liabilities£21,193

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 March 2002Dissolved (1 page)
18 December 2001Liquidators statement of receipts and payments (5 pages)
18 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Appointment of a voluntary liquidator (1 page)
27 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Statement of affairs (5 pages)
10 September 1999Registered office changed on 10/09/99 from: 5TH floor newbury house 890-900 eastern avenue, newbury park ilford essex IG2 7HH (1 page)
11 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Ad 01/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
16 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (15 pages)