Company NameQ Flow Limited
Company StatusDissolved
Company Number04090029
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameOceanclock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaroline Anne Quest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Brookland Hill
London
NW11 6DU
Secretary NameMr Christopher Alex Pugmire
NationalityBritish
StatusClosed
Appointed01 February 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 15 September 2009)
RoleManager
Correspondence Address58 Edithna Street
Clapham North
London
SW9 9JP
Director NameDr John Alun Davies
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2002)
RoleUniversity Director
Correspondence AddressSouthgate
Kiln Lane, Welton
Daventry
Northamptonshire
NN11 5JN
Secretary NameDean Simon Curtis
NationalityBritish
StatusResigned
Appointed18 December 2000(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Director NameDr Keith Aldred
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2002)
RoleUniversity Adminstrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Epping
Essex
CM16 4HN
Director NameProf David Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleDental Surgeon
Correspondence Address57 Southborough Road
Bromley
Kent
BR1 2EL
Director NameDean Simon Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2005)
RoleAccountan
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Secretary NameAdedayo Adeola
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 2005)
RoleAccountant
Correspondence AddressQueen Mary University Of London
327 Mile End Road
London
E11 4NS
Secretary NameMalcolm Leslie Sims
NationalityBritish
StatusResigned
Appointed27 May 2005(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Martins Drive
Walton On Thames
Surrey
KT12 3BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQueen Mary & Westfield College
Mile End
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
16 November 2007Return made up to 13/10/07; no change of members (6 pages)
9 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 November 2006Return made up to 13/10/06; full list of members (6 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
21 November 2005Return made up to 13/10/05; full list of members (6 pages)
20 June 2005New director appointed (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (1 page)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
14 April 2005Director resigned (1 page)
1 December 2004Director resigned (1 page)
7 October 2004Return made up to 13/10/04; full list of members (7 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 November 2003Return made up to 13/10/03; full list of members (6 pages)
19 November 2003New director appointed (2 pages)
12 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 December 2002New director appointed (2 pages)
16 October 2002Return made up to 13/10/02; full list of members (6 pages)
28 August 2002New director appointed (3 pages)
10 July 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
10 July 2002Director resigned (1 page)
6 November 2001Return made up to 13/10/01; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: mile end road london E1 4NF (1 page)
10 January 2001Memorandum and Articles of Association (10 pages)
10 January 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
3 January 2001Company name changed oceanclock LIMITED\certificate issued on 03/01/01 (2 pages)