Company NameFlowstock Limited
Company StatusDissolved
Company Number05573668
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameFlow Stock Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Bipinchandra Dhirajlal Maniar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Paul Nicholls
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKensington House
Kings Warren
Oxshott
Surrey
KT22 0PE
Secretary NameMr Bipinchandra Dhirajlal Maniar
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Taleworth Park
Ashtead
Surrey
KT21 2NH

Location

Registered AddressFetcham Park House, Lower Road
Leatherhead
Surrey
KT22 9HD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Application for striking-off (1 page)
11 February 2008Return made up to 26/09/07; full list of members (5 pages)
6 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 November 2006Return made up to 26/09/06; full list of members (7 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Company name changed flow stock LIMITED\certificate issued on 07/11/05 (2 pages)