London
NW8 7LJ
Secretary Name | Mrs Nina Zeljka Ashurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St. James's Terrace Mews London NW8 7LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | flowbox.com |
---|
Registered Address | 62/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£294,193 |
Cash | £5,773 |
Current Liabilities | £48,783 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 May 2015 | Notice of completion of voluntary arrangement (7 pages) |
11 May 2015 | Notice of completion of voluntary arrangement (7 pages) |
7 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Resolutions
|
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Statement of affairs with form 4.19 (5 pages) |
6 May 2015 | Statement of affairs with form 4.19 (5 pages) |
20 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 (9 pages) |
20 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2014 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2013 (7 pages) |
14 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2013 (7 pages) |
3 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2012 (7 pages) |
15 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2012 (7 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 November 2011 | Registered 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 2011 | Registered 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 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
23 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
19 October 2011 | Registered office address changed from 299a Bethnal Green Road London E2 6AH on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 299a Bethnal Green Road London E2 6AH on 19 October 2011 (1 page) |
11 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 April 2011 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 15 April 2011 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
14 June 2010 | Director's details changed for Stephen Roy Ashurst on 1 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Mrs Nina Zeljka Ashurst on 1 May 2010 (1 page) |
14 June 2010 | Director's details changed for Stephen Roy Ashurst on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Roy Ashurst on 1 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Mrs Nina Zeljka Ashurst on 1 May 2010 (1 page) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Mrs Nina Zeljka Ashurst on 1 May 2010 (1 page) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
1 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
22 April 2008 | Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page) |
22 April 2008 | Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page) |
31 January 2008 | Return made up to 19/05/07; no change of members
|
31 January 2008 | Return made up to 19/05/07; no change of members
|
15 January 2008 | Registered office changed on 15/01/08 from: clearwater house 4-7 manchester street london W1U 3AE (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: clearwater house 4-7 manchester street london W1U 3AE (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
15 September 2003 | Company name changed ashurst technology LIMITED\certificate issued on 15/09/03 (2 pages) |
15 September 2003 | Company name changed ashurst technology LIMITED\certificate issued on 15/09/03 (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 May 2002 | Return made up to 19/05/02; full list of members
|
30 May 2002 | Return made up to 19/05/02; full list of members
|
6 June 2001 | Return made up to 19/05/01; full list of members
|
6 June 2001 | Return made up to 19/05/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 July 2000 | Return made up to 19/05/00; full list of members
|
21 July 2000 | Return made up to 19/05/00; full list of members
|
20 June 2000 | Registered office changed on 20/06/00 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page) |
16 April 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
16 April 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
21 November 1999 | Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 1999 | Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Incorporation (15 pages) |
19 May 1999 | Incorporation (15 pages) |