London
N14 4UJ
Director Name | Costas Efthymiou |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 02 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tidal Wave 23 Seven Road Weston Super Mare BS23 1DN |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Gerard Anthony Ferry |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ |
Secretary Name | Martina Dolores McFadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 135 Sheringham Avenue London N14 4UJ |
Director Name | Ms Martina Dolores McFadden |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Sheringham Avenue London N14 4UJ |
Registered Address | Unit 2 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 27 November 2015 (15 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (15 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (15 pages) |
17 December 2014 | Statement of affairs with form 4.19 (6 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Statement of affairs with form 4.19 (6 pages) |
27 September 2014 | Compulsory strike-off action has been suspended (1 page) |
27 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Appointment of Costas Efthymiou as a director (2 pages) |
19 May 2014 | Appointment of Costas Efthymiou as a director (2 pages) |
8 May 2014 | Termination of appointment of Martina Mcfadden as a director (2 pages) |
8 May 2014 | Termination of appointment of Martina Mcfadden as a director (2 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 January 2014 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page) |
8 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP on 25 April 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
15 November 2012 | Company name changed flowrite electrical LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed flowrite electrical LIMITED\certificate issued on 15/11/12
|
12 November 2012 | Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 12 November 2012 (2 pages) |
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Change of name notice (2 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Appointment of Gerald Ferry as a secretary (3 pages) |
24 February 2012 | Termination of appointment of Gerald Ferry as a director (2 pages) |
24 February 2012 | Termination of appointment of Martina Mcfadden as a secretary (2 pages) |
24 February 2012 | Appointment of Gerald Ferry as a secretary (3 pages) |
24 February 2012 | Appointment of Ms Martina Dolores Mcfadden as a director (3 pages) |
24 February 2012 | Termination of appointment of Gerald Ferry as a director (2 pages) |
24 February 2012 | Appointment of Ms Martina Dolores Mcfadden as a director (3 pages) |
24 February 2012 | Termination of appointment of Martina Mcfadden as a secretary (2 pages) |
8 February 2012 | Director's details changed for Mr Gerard Anthony Ferry on 27 January 2012 (3 pages) |
8 February 2012 | Director's details changed for Mr Gerard Anthony Ferry on 27 January 2012 (3 pages) |
25 January 2012 | Appointment of Martina Dolores Mcfadden as a secretary (3 pages) |
25 January 2012 | Appointment of Martina Dolores Mcfadden as a secretary (3 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
16 May 2011 | Registered office address changed from 2Nd Floor Urban House 44 Chase Side London M14 5BP United Kingdom on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 2Nd Floor Urban House 44 Chase Side London M14 5BP United Kingdom on 16 May 2011 (2 pages) |
16 March 2011 | Appointment of Mr Gerard Anthony Ferry as a director (3 pages) |
16 March 2011 | Appointment of Mr Gerard Anthony Ferry as a director (3 pages) |
15 February 2011 | Incorporation (22 pages) |
15 February 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
15 February 2011 | Incorporation (22 pages) |
15 February 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |