London
W1F 7LD
Director Name | Lara Francis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2010) |
Role | Designer |
Correspondence Address | 45a Helix Road London SW2 2JR |
Secretary Name | Lara Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2010) |
Role | Designer |
Correspondence Address | 45a Helix Road London SW2 2JR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | flowlondon.co.uk |
---|
Registered Address | Palladium House 1/4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rodney Paul Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,767 |
Current Liabilities | £30,827 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 October 2012 | Registered office address changed from Suite B7 49 Effra Rd London SW2 1BZ United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Suite B7 49 Effra Rd London SW2 1BZ United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 December 2010 | Director's details changed for Rodney Paul Francis on 23 September 2010 (2 pages) |
22 December 2010 | Termination of appointment of Lara Francis as a secretary (1 page) |
22 December 2010 | Termination of appointment of Lara Francis as a secretary (1 page) |
22 December 2010 | Director's details changed for Rodney Paul Francis on 23 September 2010 (2 pages) |
22 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 April 2010 | Termination of appointment of Lara Francis as a director (1 page) |
19 April 2010 | Registered office address changed from Suite 37 49 Effra Road London SW2 1BZ on 19 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Lara Francis as a director (1 page) |
19 April 2010 | Registered office address changed from Suite 37 49 Effra Road London SW2 1BZ on 19 April 2010 (1 page) |
11 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 January 2009 | Return made up to 23/09/08; no change of members (4 pages) |
27 January 2009 | Return made up to 23/09/08; no change of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 February 2007 | Ad 06/04/06--------- £ si 1@1 (2 pages) |
19 February 2007 | Ad 06/04/06--------- £ si 1@1 (2 pages) |
26 January 2007 | Return made up to 23/09/06; full list of members
|
26 January 2007 | Return made up to 23/09/06; full list of members
|
24 October 2006 | Registered office changed on 24/10/06 from: 63 lansdowne place hove east sussex BN3 1FL (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 63 lansdowne place hove east sussex BN3 1FL (1 page) |
16 August 2006 | Memorandum and Articles of Association (6 pages) |
16 August 2006 | Memorandum and Articles of Association (6 pages) |
9 August 2006 | Company name changed flow (london) LIMITED\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed flow (london) LIMITED\certificate issued on 09/08/06 (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 March 2006 | Return made up to 23/09/05; full list of members (7 pages) |
23 March 2006 | Return made up to 23/09/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 September 2004 | Return made up to 23/09/04; full list of members
|
24 September 2004 | Return made up to 23/09/04; full list of members
|
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
13 November 2003 | Company name changed watertight (london) LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed watertight (london) LIMITED\certificate issued on 13/11/03 (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Incorporation (9 pages) |
23 September 2003 | Incorporation (9 pages) |