Company NameTyne Flow Ltd
DirectorYaser Doghmosh
Company StatusActive
Company Number07395656
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Yaser Doghmosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressJebel Ali South
Dubai
262600
Secretary NameMr Yaser Doghmosh
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressJebel Ali South
Dubai
262600

Location

Registered Address3rd Floor 120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Yaser Doghmosh
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 January 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(4 pages)
30 December 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 30 December 2015 (1 page)
30 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 December 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 30 December 2015 (1 page)
30 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from 411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England on 14 October 2011 (1 page)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)