Company NameFlowbox.com Limited
Company StatusDissolved
Company Number03773382
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)
Previous NameAshurst Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Roy Ashurst
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. James's Terrace Mews
London
NW8 7LJ
Secretary NameMrs Nina Zeljka Ashurst
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 St. James's Terrace Mews
London
NW8 7LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteflowbox.com

Location

Registered Address62/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth-£294,193
Cash£5,773
Current Liabilities£48,783

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
7 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
11 May 2015Notice of completion of voluntary arrangement (7 pages)
11 May 2015Notice of completion of voluntary arrangement (7 pages)
7 May 2015Registered office address changed from 299a Bethnal Green Road London E2 6AH to 62/62 Old London Road Kingston upon Thames KT2 6QZ on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 299a Bethnal Green Road London E2 6AH to 62/62 Old London Road Kingston upon Thames KT2 6QZ on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 299a Bethnal Green Road London E2 6AH to 62/62 Old London Road Kingston upon Thames KT2 6QZ on 7 May 2015 (2 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
(1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Statement of affairs with form 4.19 (5 pages)
6 May 2015Statement of affairs with form 4.19 (5 pages)
20 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 (9 pages)
20 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
14 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2013 (7 pages)
14 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2013 (7 pages)
3 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2012 (7 pages)
15 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2012 (7 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 November 2011Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom on 25 November 2011 (1 page)
23 November 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 November 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 October 2011Registered office address changed from 299a Bethnal Green Road London E2 6AH on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 299a Bethnal Green Road London E2 6AH on 19 October 2011 (1 page)
11 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 April 2011Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 15 April 2011 (2 pages)
5 August 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 June 2010Director's details changed for Stephen Roy Ashurst on 1 May 2010 (2 pages)
14 June 2010Secretary's details changed for Mrs Nina Zeljka Ashurst on 1 May 2010 (1 page)
14 June 2010Director's details changed for Stephen Roy Ashurst on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Stephen Roy Ashurst on 1 May 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Mrs Nina Zeljka Ashurst on 1 May 2010 (1 page)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Mrs Nina Zeljka Ashurst on 1 May 2010 (1 page)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
28 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
1 July 2008Return made up to 19/05/08; full list of members (3 pages)
1 July 2008Return made up to 19/05/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
22 April 2008Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page)
22 April 2008Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page)
31 January 2008Return made up to 19/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2008Return made up to 19/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2008Registered office changed on 15/01/08 from: clearwater house 4-7 manchester street london W1U 3AE (1 page)
15 January 2008Registered office changed on 15/01/08 from: clearwater house 4-7 manchester street london W1U 3AE (1 page)
22 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 July 2006Return made up to 19/05/06; full list of members (6 pages)
4 July 2006Return made up to 19/05/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 May 2005Return made up to 19/05/05; full list of members (6 pages)
17 May 2005Return made up to 19/05/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 May 2004Return made up to 19/05/04; full list of members (6 pages)
26 May 2004Return made up to 19/05/04; full list of members (6 pages)
15 September 2003Company name changed ashurst technology LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed ashurst technology LIMITED\certificate issued on 15/09/03 (2 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2003Return made up to 19/05/03; full list of members (6 pages)
29 May 2003Return made up to 19/05/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
30 May 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
6 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
6 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Registered office changed on 20/06/00 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page)
20 June 2000Registered office changed on 20/06/00 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page)
16 April 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
16 April 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
21 November 1999Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1999Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
19 May 1999Incorporation (15 pages)
19 May 1999Incorporation (15 pages)