London
N1 7DU
Director Name | Ms Kathryn Mary Garraway |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Linton Street London N1 7DU |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Mr Derek William Draper 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kathryn Mary Garraway 50.00% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved following liquidation (1 page) |
13 February 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 February 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 13 August 2013 (8 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (8 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (8 pages) |
17 August 2012 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 17 August 2012 (2 pages) |
17 August 2012 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 17 August 2012 (2 pages) |
16 August 2012 | Appointment of a voluntary liquidator (1 page) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
16 August 2012 | Appointment of a voluntary liquidator (1 page) |
16 August 2012 | Statement of affairs with form 4.19 (7 pages) |
16 August 2012 | Statement of affairs with form 4.19 (7 pages) |
8 July 2011 | Director's details changed for Derek William Draper on 9 April 2011 (2 pages) |
8 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Director's details changed for Derek William Draper on 9 April 2011 (2 pages) |
8 July 2011 | Director's details changed for Kathryn Mary Garraway on 9 April 2011 (2 pages) |
8 July 2011 | Director's details changed for Kathryn Mary Garraway on 9 April 2011 (2 pages) |
8 July 2011 | Director's details changed for Derek William Draper on 9 April 2011 (2 pages) |
8 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Director's details changed for Kathryn Mary Garraway on 9 April 2011 (2 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
13 September 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
27 July 2010 | Company name changed flow video LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed flow video LIMITED\certificate issued on 27/07/10
|
10 June 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (2 pages) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (12 pages) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (12 pages) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (12 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
18 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
28 August 2008 | Return made up to 09/05/08; no change of members (7 pages) |
28 August 2008 | Return made up to 09/05/08; no change of members (7 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
21 November 2007 | Company name changed presenting edge LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed presenting edge LIMITED\certificate issued on 21/11/07 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
21 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
9 May 2006 | Incorporation (13 pages) |
9 May 2006 | Incorporation (13 pages) |