London
SE1 1SD
Director Name | Mr Mark Ian Norcliffe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 10 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Secretary Name | Mr Mark Ian Norcliffe |
---|---|
Status | Closed |
Appointed | 31 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr James Gray Park |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stirrup Close Springfield Chelmsford Essex CM1 6ST |
Director Name | Mr Robert Lancashire |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Secretary Name | Mr James Gray Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stirrup Close Springfield Chelmsford Essex CM1 6ST |
Secretary Name | Mr Robert Lancashire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Union Street London SE1 1SD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Nflow Software LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2011 | Application to strike the company off the register (4 pages) |
22 December 2011 | Application to strike the company off the register (4 pages) |
6 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 6 April 2011 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 May 2010 | Appointment of Mr. Jonathan Ardron as a director (2 pages) |
5 May 2010 | Appointment of Mr Mark Ian Norcliffe as a secretary (1 page) |
5 May 2010 | Appointment of Mr. Jonathan Ardron as a director (2 pages) |
5 May 2010 | Appointment of Mr Mark Ian Norcliffe as a secretary (1 page) |
4 May 2010 | Termination of appointment of Robert Lancashire as a secretary (1 page) |
4 May 2010 | Appointment of Mr Mark Ian Norcliffe as a director (2 pages) |
4 May 2010 | Termination of appointment of Robert Lancashire as a director (1 page) |
4 May 2010 | Appointment of Mr Mark Ian Norcliffe as a director (2 pages) |
4 May 2010 | Termination of appointment of Robert Lancashire as a secretary (1 page) |
4 May 2010 | Termination of appointment of Robert Lancashire as a director (1 page) |
29 January 2010 | Director's details changed for Robert Lancashire on 17 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Robert Lancashire on 17 January 2010 (2 pages) |
22 July 2009 | Secretary appointed rob lancashire (1 page) |
22 July 2009 | Director's change of particulars / robert lancashire / 01/01/2009 (1 page) |
22 July 2009 | Secretary appointed rob lancashire (1 page) |
22 July 2009 | Director'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 2009 | Appointment Terminated Director and Secretary james park (1 page) |
7 July 2009 | Appointment terminated director and secretary james park (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 April 2009 | Accounts made up to 31 January 2009 (2 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
27 September 2007 | Accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 February 2007 | Accounts made up to 31 January 2006 (1 page) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
28 October 2005 | Accounts made up to 31 January 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 March 2005 | Return made up to 17/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 17/01/05; full list of members (7 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: quayside house king edward quay colchester essex CO2 8JB (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: quayside house king edward quay colchester essex CO2 8JB (1 page) |
1 December 2004 | Accounts made up to 31 January 2004 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
25 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |