Company NameFlowgrill Limited
Company StatusDissolved
Company Number03646211
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameInternational Consultancy Services Llc (Corporation)
StatusClosed
Appointed14 October 1998(1 week after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2003)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
West Indies
Secretary NameBlue Sea Secretaries Ltd (Corporation)
StatusClosed
Appointed01 February 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 06 May 2003)
Correspondence Address15 Greycoat Place
London
SW1P 1SB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2002)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Application for striking-off (1 page)
14 October 2002Return made up to 07/10/02; full list of members (5 pages)
11 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 June 2002Registered office changed on 06/06/02 from: 15 greycoat place london SW1P 1SB (1 page)
20 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 120 east road london N1 6AA (1 page)
11 October 2001Return made up to 07/10/01; full list of members (5 pages)
16 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
19 October 2000Return made up to 07/10/00; full list of members (5 pages)
26 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1999Return made up to 07/10/99; full list of members (6 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
7 October 1998Incorporation (15 pages)