Company NameFlow Interactive Limited
Company StatusDissolved
Company Number05755631
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSanjay Jambhale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed02 November 2016(10 years, 7 months after company formation)
Appointment Duration1 year (closed 07 November 2017)
RoleIT Professional
Country of ResidenceIndia
Correspondence AddressHarella House 90 - 98 Goswell Road
London
EC1V 7DF
Director NameSandeep Kishore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2016(10 years, 7 months after company formation)
Appointment Duration1 year (closed 07 November 2017)
RoleIT Professional
Country of ResidenceUnited States
Correspondence AddressHarella House 90 - 98 Goswell Road
London
EC1V 7DF
Director NameChaitanya Rajebahadur
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(10 years, 7 months after company formation)
Appointment Duration1 year (closed 07 November 2017)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressHarella House 90 - 98 Goswell Road
London
EC1V 7DF
Director NameMr Peter John Ballard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarella House 90 - 98 Goswell Road
London
EC1V 7DF
Director NameMr Thomas Wood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarella House 90 - 98 Goswell Road
London
EC1V 7DF
Secretary NameMarc Oldman
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarella House 90 - 98 Goswell Road
London
EC1V 7DF

Contact

Websitefoolproof.co.uk
Telephone020 38276096
Telephone regionLondon

Location

Registered AddressHarella House
90 - 98 Goswell Road
London
EC1V 7DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Foolproof LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (4 pages)
10 August 2017Application to strike the company off the register (4 pages)
21 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 November 2016Termination of appointment of Marc Oldman as a secretary on 2 November 2016 (1 page)
24 November 2016Appointment of Sandeep Kishore as a director on 2 November 2016 (2 pages)
24 November 2016Appointment of Chaitanya Rajebahadur as a director on 2 November 2016 (2 pages)
24 November 2016Termination of appointment of Thomas Wood as a director on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Thomas Wood as a director on 2 November 2016 (1 page)
24 November 2016Termination of appointment of Peter John Ballard as a director on 2 November 2016 (1 page)
24 November 2016Appointment of Sandeep Kishore as a director on 2 November 2016 (2 pages)
24 November 2016Appointment of Chaitanya Rajebahadur as a director on 2 November 2016 (2 pages)
24 November 2016Termination of appointment of Peter John Ballard as a director on 2 November 2016 (1 page)
24 November 2016Appointment of Sanjay Jambhale as a director on 2 November 2016 (2 pages)
24 November 2016Termination of appointment of Marc Oldman as a secretary on 2 November 2016 (1 page)
24 November 2016Appointment of Sanjay Jambhale as a director on 2 November 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 31 August 2012 (7 pages)
20 November 2012Accounts for a dormant company made up to 31 August 2012 (7 pages)
16 July 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
16 July 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for Peter John Ballard on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Peter John Ballard on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Thomas Wood on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Thomas Wood on 19 December 2011 (2 pages)
6 December 2011Registered office address changed from Seebohm House, 2 - 4 Queen Street, Norwich Norfolk NR2 4SQ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Seebohm House, 2 - 4 Queen Street, Norwich Norfolk NR2 4SQ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Seebohm House, 2 - 4 Queen Street, Norwich Norfolk NR2 4SQ on 6 December 2011 (1 page)
19 April 2011Company name changed foolproof media LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Company name changed foolproof media LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2011Secretary's details changed for Marc Oldman on 24 March 2011 (1 page)
8 April 2011Secretary's details changed for Marc Oldman on 24 March 2011 (1 page)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 June 2010Director's details changed for Thomas Wood on 24 March 2010 (2 pages)
8 June 2010Director's details changed for Thomas Wood on 24 March 2010 (2 pages)
8 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Peter John Ballard on 24 March 2010 (2 pages)
8 June 2010Director's details changed for Peter John Ballard on 24 March 2010 (2 pages)
8 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 March 2009Return made up to 24/03/09; full list of members (4 pages)
27 March 2009Return made up to 24/03/09; full list of members (4 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
7 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 July 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
18 July 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
10 July 2007Company name changed kpi edge LIMITED\certificate issued on 10/07/07 (3 pages)
10 July 2007Company name changed kpi edge LIMITED\certificate issued on 10/07/07 (3 pages)
13 April 2007Return made up to 24/03/07; full list of members (2 pages)
13 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
26 September 2006Company name changed foolproof LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed foolproof LIMITED\certificate issued on 26/09/06 (2 pages)
24 March 2006Incorporation (12 pages)
24 March 2006Incorporation (12 pages)