Company NameNatflo Limited
Company StatusDissolved
Company Number04742831
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameNathan Olajide Olibiyi Eweoya
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleBusinessman
Correspondence Address44 Priory Court
Cheltenham Road
London
SE15 3BG
Director NameFolusho Titilola Olusanya
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleIt Proffessional
Correspondence Address58 Eliot Court
Garratt Lane
Wandsworth London
SW18 4BN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit F41
Waterfront Studios
1 Dock Road
London
E16 1AH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,073
Current Liabilities£16,073

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Return made up to 02/05/09; full list of members (3 pages)
22 September 2009Return made up to 02/05/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Return made up to 02/05/08; full list of members (3 pages)
23 March 2009Return made up to 02/05/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 02/05/07; full list of members (3 pages)
26 September 2008Return made up to 02/05/07; full list of members (3 pages)
28 August 2008Appointment terminated secretary cfl secretaries LIMITED (1 page)
28 August 2008Appointment Terminated Secretary cfl secretaries LIMITED (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 June 2006Return made up to 02/05/06; full list of members (6 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2006Director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 November 2005Registered office changed on 07/11/05 from: 58 elliott court garratt lane wandsworth london SW18 4BN (1 page)
7 November 2005Registered office changed on 07/11/05 from: 58 elliott court garratt lane wandsworth london SW18 4BN (1 page)
30 June 2005Return made up to 02/05/05; full list of members (7 pages)
30 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
11 March 2005Registered office changed on 11/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 02/05/04; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Registered office changed on 30/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
24 April 2003Incorporation (12 pages)
24 April 2003Incorporation (12 pages)