Company NameNflow Holdings Limited
Company StatusDissolved
Company Number04639785
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Ardron
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(7 years, 2 months after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Mark Ian Norcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(7 years, 2 months after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Secretary NameMr Mark Ian Norcliffe
StatusClosed
Appointed31 March 2010(7 years, 2 months after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleCompany Director
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr James Gray Park
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Stirrup Close
Springfield
Chelmsford
Essex
CM1 6ST
Director NameMr Robert Lancashire
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Secretary NameMr James Gray Park
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Stirrup Close
Springfield
Chelmsford
Essex
CM1 6ST
Secretary NameMr Robert Lancashire
NationalityBritish
StatusResigned
Appointed01 June 2009(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Nflow Software LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2011Application to strike the company off the register (4 pages)
22 December 2011Application to strike the company off the register (4 pages)
6 April 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(5 pages)
6 April 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(5 pages)
6 April 2011Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 6 April 2011 (1 page)
24 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 May 2010Appointment of Mr. Jonathan Ardron as a director (2 pages)
5 May 2010Appointment of Mr Mark Ian Norcliffe as a secretary (1 page)
5 May 2010Appointment of Mr. Jonathan Ardron as a director (2 pages)
5 May 2010Appointment of Mr Mark Ian Norcliffe as a secretary (1 page)
4 May 2010Termination of appointment of Robert Lancashire as a secretary (1 page)
4 May 2010Appointment of Mr Mark Ian Norcliffe as a director (2 pages)
4 May 2010Termination of appointment of Robert Lancashire as a director (1 page)
4 May 2010Appointment of Mr Mark Ian Norcliffe as a director (2 pages)
4 May 2010Termination of appointment of Robert Lancashire as a secretary (1 page)
4 May 2010Termination of appointment of Robert Lancashire as a director (1 page)
29 January 2010Director's details changed for Robert Lancashire on 17 January 2010 (2 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Robert Lancashire on 17 January 2010 (2 pages)
22 July 2009Secretary appointed rob lancashire (1 page)
22 July 2009Director's change of particulars / robert lancashire / 01/01/2009 (1 page)
22 July 2009Secretary appointed rob lancashire (1 page)
22 July 2009Director's Change of Particulars / robert lancashire / 01/01/2009 / Forename was: robert, now: rob; HouseName/Number was: , now: 79; Street was: 24 dunlin court, now: riverside way; Post Code was: CO5 9LU, now: CO5 9LX (1 page)
7 July 2009Appointment Terminated Director and Secretary james park (1 page)
7 July 2009Appointment terminated director and secretary james park (1 page)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 April 2009Accounts made up to 31 January 2009 (2 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
27 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
27 September 2007Accounts made up to 31 January 2007 (5 pages)
16 February 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
16 February 2007Accounts made up to 31 January 2006 (1 page)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
28 October 2005Accounts made up to 31 January 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 March 2005Return made up to 17/01/05; full list of members (7 pages)
18 March 2005Return made up to 17/01/05; full list of members (7 pages)
17 February 2005Registered office changed on 17/02/05 from: quayside house king edward quay colchester essex CO2 8JB (1 page)
17 February 2005Registered office changed on 17/02/05 from: quayside house king edward quay colchester essex CO2 8JB (1 page)
1 December 2004Accounts made up to 31 January 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 January 2004Return made up to 17/01/04; full list of members (7 pages)
25 January 2004Return made up to 17/01/04; full list of members (7 pages)
30 April 2003Registered office changed on 30/04/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
30 April 2003Registered office changed on 30/04/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)