Company NameFlowrite Heating & Plumbing Limited
Company StatusDissolved
Company Number06859283
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gerard Anthony Ferry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 November 2014)
RolePlumber
Country of ResidenceEngland
Correspondence Address135 Sheringham Avenue
London
N14 4UJ
Secretary NameMs Martina Dolores McFadden
StatusClosed
Appointed16 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address135 Sheringham Avenue
London
N14 4UJ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMs Martina Dolores McFadden
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address135 Sheringham Avenue
London
N14 4UJ
Secretary NameMr Gerald Anthony Ferry
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address135 Sheringham Avenue
London
N14 4UJ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressUnit 2 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Gerald Ferry
50.00%
Ordinary
1 at £1Martina Mcfadden
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP United Kingdom on 25 April 2013 (1 page)
15 March 2013Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 15 March 2013 (1 page)
5 April 2012Director's details changed for Mr Gerard Anthony Ferry on 16 May 2011 (2 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Gerard Anthony Ferry on 16 May 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 February 2012Appointment of Ms Martina Dolores Mcfadden as a secretary (2 pages)
1 February 2012Appointment of Mr Gerald Ferry as a director (2 pages)
1 February 2012Termination of appointment of Martina Mcfadden as a director (1 page)
1 February 2012Appointment of Ms Martina Dolores Mcfadden as a secretary (2 pages)
1 February 2012Termination of appointment of Martina Mcfadden as a director (1 page)
1 February 2012Appointment of Mr Gerald Ferry as a director (2 pages)
1 February 2012Termination of appointment of Gerald Ferry as a secretary (1 page)
1 February 2012Termination of appointment of Gerald Ferry as a secretary (1 page)
26 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 May 2011Secretary's details changed for Mr Gerald Anthony Ferry on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Ms. Martina Dolores Mcfadden on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 2Nd. Floor Urban House 43 Chase Side London N14 5BP on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 2Nd. Floor Urban House 43 Chase Side London N14 5BP on 26 May 2011 (1 page)
26 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 May 2011Secretary's details changed for Mr Gerald Anthony Ferry on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Ms. Martina Dolores Mcfadden on 26 May 2011 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BT on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Gerald Anthony Ferry on 25 March 2010 (1 page)
8 July 2010Director's details changed for Martina Dolores Mcfadden on 25 March 2010 (2 pages)
8 July 2010Director's details changed for Martina Dolores Mcfadden on 25 March 2010 (2 pages)
8 July 2010Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BT on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BT on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Gerald Anthony Ferry on 25 March 2010 (1 page)
17 June 2010Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 17 June 2010 (2 pages)
21 April 2009Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page)
21 April 2009Director appointed martina dolores mcfadden (2 pages)
21 April 2009Ad 25/03/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
21 April 2009Ad 25/03/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
21 April 2009Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page)
21 April 2009Secretary appointed gerald anthony ferry (2 pages)
21 April 2009Director appointed martina dolores mcfadden (2 pages)
21 April 2009Secretary appointed gerald anthony ferry (2 pages)
26 March 2009Appointment terminated director elizabeth davies (1 page)
26 March 2009Appointment terminated director elizabeth davies (1 page)
26 March 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
26 March 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
25 March 2009Incorporation (13 pages)
25 March 2009Incorporation (13 pages)