Company NameFlood Limited
Company StatusDissolved
Company Number05406779
CategoryPrivate Limited Company
Incorporation Date29 March 2005(18 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameKristen Lee Morris
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address75 Murray Road
London
W5 4DB
Director NameMr Mark Parrott
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 September 2005(5 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Murray Rd
London
W5 4DD
Director NameRachel Jane Varney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleTeacher
Correspondence Address97 Denworthy Road
Hackney
London
E2 6QT
Director NameSeana Morris
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2005(1 week, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 September 2005)
RoleSales
Correspondence Address1 Cowper Rd
Upper Flat
London
W7 1EL

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,536
Cash£1
Current Liabilities£1,537

Accounts

Latest Accounts31 March 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 133 murray rd london W54DD (1 page)
6 June 2007Return made up to 29/03/07; full list of members (2 pages)
28 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 276A northfields avenue london W5 4UB (1 page)
26 September 2005Registered office changed on 26/09/05 from: 1 cowper rd, upper flat hanwell london W7 1EL (1 page)
26 September 2005Director resigned (1 page)
23 September 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
29 March 2005Incorporation (13 pages)