11/15 William Road
London
NW1 3ER
Secretary Name | Justin Zak Gerald Dewinter |
---|---|
Status | Closed |
Appointed | 22 February 2011(4 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Edwin Harrell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Graham Road Ipswich Suffolk IP1 3QE |
Director Name | Edwin Harrell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Graham Road Ipswich Suffolk IP1 3QE |
Director Name | Lord Theodore Thomas More Agnew |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Director Of A Company (Managin |
Country of Residence | England |
Correspondence Address | Burnley Hall East Somerton Great Yarmouth Norfolk NR29 4DZ |
Secretary Name | Edwin Harrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Graham Road Ipswich Suffolk IP1 3QE |
Director Name | Mr John Paul Raffel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mill Gardens Elmswell Bury St Edmunds IP30 9DQ |
Secretary Name | Mr John Paul Raffel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mill Gardens Elmswell Bury St Edmunds IP30 9DQ |
Director Name | Mr Justin Zakgerald Dewinter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Shirehall Gardens London NW4 2QS |
Website | www.flovate.com |
---|
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60k at £1 | Rupert James Graham Lowe 33.33% Ordinary |
---|---|
60k at £1 | Theodore Thomas More Agnew 33.33% Ordinary |
60k at £1 | Winterton Capital Limited 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,014 |
Cash | £58,841 |
Current Liabilities | £242,746 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
19 March 2010 | Delivered 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 |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (3 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
12 February 2020 | Secretary's details changed for Justin Zak Gerald Dewinter on 12 February 2020 (1 page) |
30 January 2020 | Termination of appointment of Justin Zak Gerald Dewinter as a director on 15 December 2019 (1 page) |
27 November 2019 | Change of details for Pronyx Consulting Limited as a person with significant control on 26 March 2019 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mr Rupert James Graham Lowe on 19 February 2019 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
20 April 2018 | Cessation of Edwin Harrell as a person with significant control on 30 November 2017 (1 page) |
20 April 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
20 April 2018 | Cessation of Winterton Capital Limited as a person with significant control on 30 November 2017 (1 page) |
20 April 2018 | Notification of Pronyx Consulting Limited as a person with significant control on 30 November 2017 (2 pages) |
20 April 2018 | Cessation of Rupert James Graham Lowe as a person with significant control on 30 November 2017 (1 page) |
22 January 2018 | Appointment of Mr Justin Zak Gerald Dewinter as a director on 30 November 2017 (2 pages) |
22 January 2018 | Appointment of Edwin Harrell as a director on 30 November 2017 (2 pages) |
13 November 2017 | Notification of Edwin Harrell as a person with significant control on 24 October 2017 (2 pages) |
13 November 2017 | Cessation of Theodore Thomas More Agnew as a person with significant control on 24 October 2017 (1 page) |
13 November 2017 | Notification of Edwin Harrell as a person with significant control on 24 October 2017 (2 pages) |
13 November 2017 | Cessation of Theodore Thomas More Agnew as a person with significant control on 24 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Theodore Thomas More Agnew as a director on 24 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Theodore Thomas More Agnew as a director on 24 October 2017 (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
1 September 2017 | Cessation of Edwin Harrell as a person with significant control on 6 April 2016 (1 page) |
1 September 2017 | Notification of Theodore Thomas More Agnew as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Theodore Thomas More Agnew as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Cessation of Edwin Harrell as a person with significant control on 6 April 2016 (1 page) |
15 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (12 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (12 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 November 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
21 November 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Theodore Thomas More Agnew on 2 October 2011 (2 pages) |
8 March 2011 | Appointment of Justin Zak Gerald Dewinter as a secretary (2 pages) |
8 March 2011 | Appointment of Justin Zak Gerald Dewinter as a secretary (2 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 May 2010 | Termination of appointment of John Raffel as a director (1 page) |
19 May 2010 | Termination of appointment of John Raffel as a secretary (1 page) |
19 May 2010 | Termination of appointment of John Raffel as a secretary (1 page) |
19 May 2010 | Termination of appointment of John Raffel as a director (1 page) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Termination of appointment of Edwin Harrell as a director (1 page) |
24 December 2009 | Termination of appointment of Edwin Harrell as a director (1 page) |
7 July 2009 | Ad 26/06/09\gbp si 59999@1=59999\gbp ic 120001/180000\ (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Particulars of contract relating to shares (2 pages) |
7 July 2009 | Particulars of contract relating to shares (2 pages) |
7 July 2009 | Ad 26/06/09\gbp si 59999@1=59999\gbp ic 120001/180000\ (2 pages) |
3 July 2009 | Director appointed rupert james graham lowe (1 page) |
3 July 2009 | Director appointed rupert james graham lowe (1 page) |
2 July 2009 | Gbp nc 250000/500000\26/06/09 (2 pages) |
2 July 2009 | Gbp nc 250000/500000\26/06/09 (2 pages) |
1 July 2009 | Ad 26/06/09-26/06/09\gbp si 119999@1=119999\gbp ic 2/120001\ (2 pages) |
1 July 2009 | Ad 26/06/09-26/06/09\gbp si 119999@1=119999\gbp ic 2/120001\ (2 pages) |
15 June 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
15 June 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
22 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
3 March 2009 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | New secretary appointed;new director appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed;new director appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Incorporation (20 pages) |
19 February 2007 | Incorporation (20 pages) |