London
E18 1BN
Secretary Name | Yasmin Nawaz |
---|---|
Status | Closed |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Eastwood Road London E18 1BN |
Director Name | Mrs Farhat Ajaz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eastwood Road London E18 1BN |
Website | www.dataflows.co.uk |
---|
Registered Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Ajaz Nawaz 70.00% Ordinary A |
---|---|
30 at £1 | Ajaz Farhat 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £37,049 |
Cash | £36,358 |
Current Liabilities | £11,440 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
24 January 2018 | Cessation of Farhat Ajaz as a person with significant control on 24 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Farhat Ajaz as a director on 24 January 2018 (1 page) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 20 April 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
8 May 2015 | Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
16 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
16 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
7 August 2010 | Director's details changed for Ajaz Nawaz on 7 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Ajaz Nawaz on 7 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Ajaz Nawaz on 7 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Appointment of Mrs Farhat Ajaz as a director (2 pages) |
3 August 2010 | Appointment of Mrs Farhat Ajaz as a director (2 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
27 July 2010 | Secretary's details changed for Yasmin Nawaz on 27 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Yasmin Nawaz on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ajaz Nawaz on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ajaz Nawaz on 27 July 2010 (2 pages) |
19 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
19 July 2010 | Registered office address changed from 3 Eastwood Road South Woodford London E18 1BN United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
19 July 2010 | Registered office address changed from 3 Eastwood Road South Woodford London E18 1BN United Kingdom on 19 July 2010 (1 page) |
11 June 2010 | Incorporation (22 pages) |
11 June 2010 | Incorporation (22 pages) |