Company NameMaven Flow Limited
Company StatusDissolved
Company Number07402754
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 5 months ago)
Dissolution Date10 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameShamir Rele
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleInternet Marketer
Country of ResidenceUnited Kingdom
Correspondence Address21 Holden Avenue
Kingsbury
London
NW9 5HP
Secretary NameUma Puujara
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Holden Avenue
Kingsbury
London
NW9 8HP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

24 at £1Shamir Rele
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,778
Current Liabilities£2,778

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (2 pages)
17 November 2014Application to strike the company off the register (2 pages)
7 October 2014Registered office address changed from 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 7 October 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 24
(4 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 24
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 24
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 24
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 24
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
1 April 2011Appointment of Shamir Rele as a director (3 pages)
1 April 2011Appointment of Shamir Rele as a director (3 pages)
25 March 2011Appointment of Uma Puujara as a secretary (3 pages)
25 March 2011Appointment of Uma Puujara as a secretary (3 pages)
14 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)