Company NameRawflow Limited
Company StatusDissolved
Company Number04539512
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mikkel Kjeld Dissing
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Saint Anns Hill
Wandsworth
London
SW18 2RP
Secretary NameMr Mikkel Kjeld Dissing
NationalityDanish
StatusClosed
Appointed30 May 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 04 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Saint Anns Hill
Wandsworth
London
SW18 2RP
Director NameDaniel Paul Franklin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleSoftware Developer
Correspondence AddressFlat 71 Moreland Court
Finchley Road
London
NW2 2TP
Secretary NameElizabeth Antoinette Dissing
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Kings Garth
29 London Road
London
SE23 3TT
Director NameMr Stephen Paul Dicks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barncroft Way
St. Albans
Hertfordshire
AL1 5QZ
Director NameJohan Erik Larsson Brenner
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVargardsvagen 62a
Saltjobaden
13336
Sweden
Director NameMr George Muir Fraser
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool House
Cooksey Green Lane
Cooksey Green
Worcestershire
B61 9EP
Director NameAndrew Phillip Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2008)
RoleNon Executive Director
Correspondence Address24 Tennyson Way
Hornchurch
Essex
RM12 4BU
Director NamePeter Read
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS

Location

Registered AddressOld Pump House
19 Hooper Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£132,444
Cash£33,883
Current Liabilities£161,515

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 November 2008Return made up to 19/09/08; full list of members (3 pages)
27 November 2008Return made up to 19/09/08; full list of members (3 pages)
26 November 2008Appointment terminated director peter read (1 page)
26 November 2008Appointment terminated director johan brenner (1 page)
26 November 2008Appointment Terminated Director johan brenner (1 page)
26 November 2008Appointment Terminated Director peter read (1 page)
2 September 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 September 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
29 May 2008Appointment terminated director daniel franklin (1 page)
29 May 2008Appointment terminated director george fraser (1 page)
29 May 2008Appointment Terminated Director george fraser (1 page)
29 May 2008Appointment Terminated Director andrew burke (1 page)
29 May 2008Appointment terminated director andrew burke (1 page)
29 May 2008Appointment Terminated Director daniel franklin (1 page)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
25 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
21 March 2007Particulars of property mortgage/charge (4 pages)
21 March 2007Particulars of property mortgage/charge (4 pages)
30 October 2006Return made up to 19/09/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 19/09/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
6 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 April 2006Return made up to 19/09/05; full list of members (7 pages)
28 April 2006Return made up to 19/09/05; full list of members (7 pages)
9 December 2005Registered office changed on 09/12/05 from: 44-46 southwark street 2ND floor east thrale house london SE1 1UN (1 page)
9 December 2005Registered office changed on 09/12/05 from: 44-46 southwark street 2ND floor east thrale house london SE1 1UN (1 page)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
4 August 2005Nc inc already adjusted 13/07/05 (1 page)
4 August 2005Nc inc already adjusted 13/07/05 (1 page)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 January 2005Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 19/09/04; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 8 pepper street millharbour london E14 9RP (1 page)
23 September 2004Registered office changed on 23/09/04 from: 8 pepper street millharbour london E14 9RP (1 page)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
14 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
17 November 2003Return made up to 19/09/03; full list of members (7 pages)
17 November 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(7 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 3 kings garth 29 london road london SE23 3TT (1 page)
7 March 2003Registered office changed on 07/03/03 from: 3 kings garth 29 london road london SE23 3TT (1 page)
19 September 2002Incorporation (15 pages)
19 September 2002Incorporation (15 pages)