Company NameFlow Ltd
Company StatusDissolved
Company Number04908102
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NamesWatertight (London) Limited and Flow (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRodney Paul Francis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed29 October 2003(1 month after company formation)
Appointment Duration13 years, 9 months (closed 01 August 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameLara Francis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2010)
RoleDesigner
Correspondence Address45a Helix Road
London
SW2 2JR
Secretary NameLara Francis
NationalityBritish
StatusResigned
Appointed29 October 2003(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2010)
RoleDesigner
Correspondence Address45a Helix Road
London
SW2 2JR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteflowlondon.co.uk

Location

Registered AddressPalladium House
1/4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Rodney Paul Francis
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,767
Current Liabilities£30,827

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 23 September 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 23 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 October 2012Registered office address changed from Suite B7 49 Effra Rd London SW2 1BZ United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Suite B7 49 Effra Rd London SW2 1BZ United Kingdom on 19 October 2012 (1 page)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 December 2010Director's details changed for Rodney Paul Francis on 23 September 2010 (2 pages)
22 December 2010Termination of appointment of Lara Francis as a secretary (1 page)
22 December 2010Termination of appointment of Lara Francis as a secretary (1 page)
22 December 2010Director's details changed for Rodney Paul Francis on 23 September 2010 (2 pages)
22 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 April 2010Termination of appointment of Lara Francis as a director (1 page)
19 April 2010Registered office address changed from Suite 37 49 Effra Road London SW2 1BZ on 19 April 2010 (1 page)
19 April 2010Termination of appointment of Lara Francis as a director (1 page)
19 April 2010Registered office address changed from Suite 37 49 Effra Road London SW2 1BZ on 19 April 2010 (1 page)
11 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 January 2009Return made up to 23/09/08; no change of members (4 pages)
27 January 2009Return made up to 23/09/08; no change of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 October 2007Return made up to 23/09/07; no change of members (7 pages)
24 October 2007Return made up to 23/09/07; no change of members (7 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 February 2007Ad 06/04/06--------- £ si 1@1 (2 pages)
19 February 2007Ad 06/04/06--------- £ si 1@1 (2 pages)
26 January 2007Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2007Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2006Registered office changed on 24/10/06 from: 63 lansdowne place hove east sussex BN3 1FL (1 page)
24 October 2006Registered office changed on 24/10/06 from: 63 lansdowne place hove east sussex BN3 1FL (1 page)
16 August 2006Memorandum and Articles of Association (6 pages)
16 August 2006Memorandum and Articles of Association (6 pages)
9 August 2006Company name changed flow (london) LIMITED\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed flow (london) LIMITED\certificate issued on 09/08/06 (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 March 2006Return made up to 23/09/05; full list of members (7 pages)
23 March 2006Return made up to 23/09/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 September 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(8 pages)
24 September 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(8 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New director appointed (2 pages)
13 November 2003Company name changed watertight (london) LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed watertight (london) LIMITED\certificate issued on 13/11/03 (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (9 pages)
23 September 2003Incorporation (9 pages)