Company NameCastleflow Limited
Company StatusDissolved
Company Number03704425
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Stephen Seal
NationalityBritish
StatusClosed
Appointed03 January 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Secretary NameMr Stephen Messias
NationalityBritish
StatusClosed
Appointed10 November 2006(7 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley Lodge
Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameMr David Stephen Seal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(10 years after company formation)
Appointment Duration14 years, 4 months (closed 04 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Director NameMr Gary Roy Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House South
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed20 August 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 2006)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Walgate Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

20 April 2000Delivered on: 4 May 2000
Persons entitled: Matheson Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement.
Particulars: The property known as 702 carrington house hertford street mayfair london WC1 and way of assignment, the rental income, all other rights and claims in relation to the property, all guarantors and sureties for the obligations, by way of legal mortgage with full title guarantee. See the mortgage charge document for full details.
Outstanding

Filing History

4 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
4 March 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
19 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
22 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
14 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
14 December 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
20 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
17 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
24 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 August 2012Registered office address changed from C/O Lawrence Stephens Morley House 26 Holborn Viaduct London EC1A 2AT on 23 August 2012 (1 page)
23 August 2012Registered office address changed from C/O Lawrence Stephens Morley House 26 Holborn Viaduct London EC1A 2AT on 23 August 2012 (1 page)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr David Stephen Seal on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr David Stephen Seal on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 June 2009Return made up to 29/01/09; full list of members (10 pages)
6 June 2009Return made up to 29/01/09; full list of members (10 pages)
14 April 2009Registered office changed on 14/04/2009 from 93 wigmore street london W1U 1QG (1 page)
14 April 2009Registered office changed on 14/04/2009 from 93 wigmore street london W1U 1QG (1 page)
5 March 2009Appointment terminated director gary holland (1 page)
5 March 2009Appointment terminated director gary holland (1 page)
2 March 2009Director appointed david seal (2 pages)
2 March 2009Director appointed david seal (2 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2008 (3 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2008 (3 pages)
25 June 2008Return made up to 29/01/08; no change of members (7 pages)
25 June 2008Return made up to 29/01/08; no change of members (7 pages)
16 June 2008Registered office changed on 16/06/2008 from ambassador house 2 cavendish avenue sudbury hill harrow moddlesex HA1 3RW (1 page)
16 June 2008Registered office changed on 16/06/2008 from ambassador house 2 cavendish avenue sudbury hill harrow moddlesex HA1 3RW (1 page)
18 December 2007Return made up to 29/01/07; no change of members (7 pages)
18 December 2007Return made up to 29/01/07; no change of members (7 pages)
27 February 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 February 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 March 2006Secretary resigned (1 page)
23 February 2006Return made up to 29/01/06; full list of members (5 pages)
23 February 2006Return made up to 29/01/06; full list of members (5 pages)
15 February 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
15 February 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
23 February 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 February 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 February 2005Return made up to 29/01/05; full list of members (5 pages)
5 February 2005Return made up to 29/01/05; full list of members (5 pages)
6 September 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
6 September 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
16 February 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
16 February 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2003Registered office changed on 07/10/03 from: 25 north row london W1K 6DJ (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 25 north row london W1K 6DJ (1 page)
7 October 2003Secretary resigned (1 page)
26 April 2003Return made up to 29/01/03; full list of members (6 pages)
26 April 2003Return made up to 29/01/03; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
25 June 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
4 March 2002Return made up to 29/01/02; full list of members (6 pages)
4 March 2002Return made up to 29/01/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
16 March 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
27 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
27 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
27 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Particulars of mortgage/charge (7 pages)
4 May 2000Particulars of mortgage/charge (7 pages)
21 February 2000Return made up to 29/01/00; full list of members (6 pages)
21 February 2000Return made up to 29/01/00; full list of members (6 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (3 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (3 pages)
5 February 1999Registered office changed on 05/02/99 from: 120 east road london N1 6AA (1 page)
5 February 1999Registered office changed on 05/02/99 from: 120 east road london N1 6AA (1 page)
29 January 1999Incorporation (15 pages)
29 January 1999Incorporation (15 pages)