Company NameInflowtex Limited
Company StatusDissolved
Company Number05228590
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Vinod Kumar Hallan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Road
Solihull
West Midlands
B91 3PU
Secretary NameAngela Hallan
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Grosvenor Road
Solihull
West Midlands
B91 3PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Vinond Kumar Hallan
100.00%
Ordinary

Financials

Year2014
Net Worth£145
Cash£79

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
22 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
20 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
18 February 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 October 2010Director's details changed for Vinod Kumar Hallan on 1 January 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Vinod Kumar Hallan on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Vinod Kumar Hallan on 1 January 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Return made up to 10/09/08; full list of members (3 pages)
25 February 2009Return made up to 10/09/08; 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)
25 September 2008Return made up to 10/09/07; full list of members (3 pages)
25 September 2008Return made up to 10/09/07; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 September 2006Return made up to 10/09/06; full list of members (2 pages)
18 September 2006Return made up to 10/09/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 October 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
12 October 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
12 September 2005Return made up to 10/09/05; full list of members (2 pages)
12 September 2005Return made up to 10/09/05; full list of members (2 pages)
28 October 2004New director appointed (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New secretary appointed (1 page)
22 October 2004Registered office changed on 22/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
22 October 2004Registered office changed on 22/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
10 September 2004Incorporation (16 pages)
10 September 2004Incorporation (16 pages)