Company NameFlow Plumbing & Heating Ltd
Company StatusDissolved
Company Number06281663
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Bhavanji Karsan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RolePlumber
Correspondence Address131 Mollison Way
Edgware
Middlesex
HA8 5QU
Director NameMr Kitikant Bhimji Manji
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address53 Buchanan Gardens
Kensal Green
London
NW10 5AB
Secretary NameMr Bhavanji Karsan
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RolePlumber
Correspondence Address131 Mollison Way
Edgware
Middlesex
HA8 5QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address131 Mollison Way
Edgware
Middlesex
HA8 5QU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
31 March 2011Compulsory strike-off action has been suspended (1 page)
31 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 15/06/09; full list of members (4 pages)
1 September 2009Return made up to 15/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Director and Secretary's Change of Particulars / bhavanji karsan / 15/06/2007 / HouseName/Number was: , now: 131; Street was: 131 mollison way, now: mollison way (1 page)
1 July 2008Director and secretary's change of particulars / bhavanji karsan / 15/06/2007 (1 page)
30 June 2008Director and Secretary's Change of Particulars / bharanji karsan / 16/06/2008 / Title was: , now: mr; Forename was: bharanji, now: bhavanji; HouseName/Number was: , now: 131; Street was: 131 mollison way, now: mollison way (1 page)
30 June 2008Director and secretary's change of particulars / bharanji karsan / 16/06/2008 (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 8 wembley way wembley middx HA9 6JJ (1 page)
3 September 2007Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 8 wembley way wembley middx HA9 6JJ (1 page)
3 September 2007Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007New director appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
15 June 2007Incorporation (9 pages)
15 June 2007Incorporation (9 pages)