Company NameFlovate Workflow Technologies Limited
Company StatusDissolved
Company Number06115992
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2009(2 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House
11/15 William Road
London
NW1 3ER
Secretary NameJustin Zak Gerald Dewinter
StatusClosed
Appointed22 February 2011(4 years after company formation)
Appointment Duration9 years, 7 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressAcre House
11/15 William Road
London
NW1 3ER
Director NameEdwin Harrell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Graham Road
Ipswich
Suffolk
IP1 3QE
Director NameEdwin Harrell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Graham Road
Ipswich
Suffolk
IP1 3QE
Director NameLord Theodore Thomas More Agnew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleDirector Of A Company (Managin
Country of ResidenceEngland
Correspondence AddressBurnley Hall East Somerton
Great Yarmouth
Norfolk
NR29 4DZ
Secretary NameEdwin Harrell
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Graham Road
Ipswich
Suffolk
IP1 3QE
Director NameMr John Paul Raffel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Gardens
Elmswell
Bury St Edmunds
IP30 9DQ
Secretary NameMr John Paul Raffel
NationalityBritish
StatusResigned
Appointed26 June 2007(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Gardens
Elmswell
Bury St Edmunds
IP30 9DQ
Director NameMr Justin Zakgerald Dewinter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Shirehall Gardens
London
NW4 2QS

Contact

Websitewww.flovate.com

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60k at £1Rupert James Graham Lowe
33.33%
Ordinary
60k at £1Theodore Thomas More Agnew
33.33%
Ordinary
60k at £1Winterton Capital Limited
33.33%
Ordinary

Financials

Year2014
Net Worth£124,014
Cash£58,841
Current Liabilities£242,746

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

19 March 2010Delivered on: 7 April 2010
Persons entitled: Theodore Agnew, Rupert James Graham Lowe and Edwin Harrell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (3 pages)
4 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
12 February 2020Secretary's details changed for Justin Zak Gerald Dewinter on 12 February 2020 (1 page)
30 January 2020Termination of appointment of Justin Zak Gerald Dewinter as a director on 15 December 2019 (1 page)
27 November 2019Change of details for Pronyx Consulting Limited as a person with significant control on 26 March 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mr Rupert James Graham Lowe on 19 February 2019 (2 pages)
15 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
20 April 2018Cessation of Edwin Harrell as a person with significant control on 30 November 2017 (1 page)
20 April 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
20 April 2018Cessation of Winterton Capital Limited as a person with significant control on 30 November 2017 (1 page)
20 April 2018Notification of Pronyx Consulting Limited as a person with significant control on 30 November 2017 (2 pages)
20 April 2018Cessation of Rupert James Graham Lowe as a person with significant control on 30 November 2017 (1 page)
22 January 2018Appointment of Mr Justin Zak Gerald Dewinter as a director on 30 November 2017 (2 pages)
22 January 2018Appointment of Edwin Harrell as a director on 30 November 2017 (2 pages)
13 November 2017Notification of Edwin Harrell as a person with significant control on 24 October 2017 (2 pages)
13 November 2017Cessation of Theodore Thomas More Agnew as a person with significant control on 24 October 2017 (1 page)
13 November 2017Notification of Edwin Harrell as a person with significant control on 24 October 2017 (2 pages)
13 November 2017Cessation of Theodore Thomas More Agnew as a person with significant control on 24 October 2017 (1 page)
27 October 2017Termination of appointment of Theodore Thomas More Agnew as a director on 24 October 2017 (1 page)
27 October 2017Termination of appointment of Theodore Thomas More Agnew as a director on 24 October 2017 (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Cessation of Edwin Harrell as a person with significant control on 6 April 2016 (1 page)
1 September 2017Notification of Theodore Thomas More Agnew as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Theodore Thomas More Agnew as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Cessation of Edwin Harrell as a person with significant control on 6 April 2016 (1 page)
15 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (12 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (12 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 180,000
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 180,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 180,000
(5 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 180,000
(5 pages)
21 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
21 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 180,000
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 180,000
(5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages)
8 March 2011Appointment of Justin Zak Gerald Dewinter as a secretary (2 pages)
8 March 2011Appointment of Justin Zak Gerald Dewinter as a secretary (2 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Termination of appointment of John Raffel as a director (1 page)
19 May 2010Termination of appointment of John Raffel as a secretary (1 page)
19 May 2010Termination of appointment of John Raffel as a secretary (1 page)
19 May 2010Termination of appointment of John Raffel as a director (1 page)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 December 2009Termination of appointment of Edwin Harrell as a director (1 page)
24 December 2009Termination of appointment of Edwin Harrell as a director (1 page)
7 July 2009Ad 26/06/09\gbp si 59999@1=59999\gbp ic 120001/180000\ (2 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Ad 26/06/09\gbp si 59999@1=59999\gbp ic 120001/180000\ (2 pages)
3 July 2009Director appointed rupert james graham lowe (1 page)
3 July 2009Director appointed rupert james graham lowe (1 page)
2 July 2009Gbp nc 250000/500000\26/06/09 (2 pages)
2 July 2009Gbp nc 250000/500000\26/06/09 (2 pages)
1 July 2009Ad 26/06/09-26/06/09\gbp si 119999@1=119999\gbp ic 2/120001\ (2 pages)
1 July 2009Ad 26/06/09-26/06/09\gbp si 119999@1=119999\gbp ic 2/120001\ (2 pages)
15 June 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
15 June 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
22 April 2009Return made up to 19/02/09; full list of members (4 pages)
22 April 2009Return made up to 19/02/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 29 February 2008 (13 pages)
3 March 2009Total exemption full accounts made up to 29 February 2008 (13 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007New secretary appointed;new director appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed;new director appointed (1 page)
26 June 2007Secretary resigned (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Incorporation (20 pages)
19 February 2007Incorporation (20 pages)