Company NameFlowcress Enterprises Limited
Company StatusDissolved
Company Number04192056
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Directors

Director NameMr Naren Desai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Director NameMr Kishore Kantilal Naik
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Arnos Grove
London
N14 7AG
Secretary NameMr Kishore Kantilal Naik
NationalityBritish
StatusClosed
Appointed08 June 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Arnos Grove
London
N14 7AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
2 April 2001Incorporation (18 pages)