Company NameUnitflow Limited
Company StatusDissolved
Company Number05697715
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Gerald Blower
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairmeads
Loughton
Essex
IG10 2NE
Director NameMark Simon Blower
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 09 February 2010)
RolePromotions Manager
Correspondence Address18 Roydon Close
Loughton
Essex
IG10 3DN
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 09 February 2010)
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMark Simon Blower
NationalityBritish
StatusResigned
Appointed31 January 2007(12 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2007)
RoleCompany Director
Correspondence Address18 Roydon Close
Loughton
Essex
IG10 3DN
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1AX
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Mofo Notices Limited
Citypoint
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,327
Gross Profit£4,327
Net Worth£2,436
Current Liabilities£3,588

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 04/02/09; no change of members (6 pages)
16 April 2009Return made up to 04/02/09; no change of members (6 pages)
6 May 2008Full accounts made up to 30 September 2007 (10 pages)
6 May 2008Full accounts made up to 30 September 2007 (10 pages)
12 February 2008Return made up to 04/02/08; no change of members (7 pages)
12 February 2008Return made up to 04/02/08; no change of members (7 pages)
7 December 2007Full accounts made up to 28 February 2007 (10 pages)
7 December 2007Full accounts made up to 28 February 2007 (10 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
20 April 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
20 April 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
12 March 2007Return made up to 04/02/07; full list of members (7 pages)
12 March 2007Return made up to 04/02/07; full list of members (7 pages)
28 February 2007Registered office changed on 28/02/07 from: 3RD floor, crown house 151 high road loughton essex IG10 4LG (1 page)
28 February 2007Registered office changed on 28/02/07 from: 3RD floor, crown house 151 high road loughton essex IG10 4LG (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 82 st john street london EC1M 4JN (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 82 st john street london EC1M 4JN (1 page)
2 March 2006Director resigned (1 page)
4 February 2006Incorporation (20 pages)
4 February 2006Incorporation (20 pages)