Company NameFlowrite M&E Services Ltd
Company StatusDissolved
Company Number07530405
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date20 July 2016 (7 years, 9 months ago)
Previous NameFlowrite Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameGerald Ferry
NationalityBritish
StatusClosed
Appointed08 February 2012(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 20 July 2016)
RoleCompany Director
Correspondence Address135 Sheringham Avenue
London
N14 4UJ
Director NameCostas Efthymiou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed02 May 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTidal Wave 23 Seven Road
Weston Super Mare
BS23 1DN
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Gerard Anthony Ferry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 St Cross Chambers Upper Marsh Lane
Hoddesdon
Hertfordshire
EN11 8LQ
Secretary NameMartina Dolores McFadden
NationalityBritish
StatusResigned
Appointed16 May 2011(2 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 February 2012)
RoleCompany Director
Correspondence Address135 Sheringham Avenue
London
N14 4UJ
Director NameMs Martina Dolores McFadden
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2012(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Sheringham Avenue
London
N14 4UJ

Location

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

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
20 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
25 January 2016Liquidators statement of receipts and payments to 27 November 2015 (15 pages)
25 January 2016Liquidators' statement of receipts and payments to 27 November 2015 (15 pages)
25 January 2016Liquidators' statement of receipts and payments to 27 November 2015 (15 pages)
17 December 2014Statement of affairs with form 4.19 (6 pages)
17 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-28
(1 page)
17 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Statement of affairs with form 4.19 (6 pages)
27 September 2014Compulsory strike-off action has been suspended (1 page)
27 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 May 2014Appointment of Costas Efthymiou as a director (2 pages)
19 May 2014Appointment of Costas Efthymiou as a director (2 pages)
8 May 2014Termination of appointment of Martina Mcfadden as a director (2 pages)
8 May 2014Termination of appointment of Martina Mcfadden as a director (2 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
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 15 February 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 April 2013Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP on 25 April 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
15 November 2012Company name changed flowrite electrical LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
15 November 2012Company name changed flowrite electrical LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
12 November 2012Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 12 November 2012 (2 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Change of name notice (2 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 February 2012Appointment of Gerald Ferry as a secretary (3 pages)
24 February 2012Termination of appointment of Gerald Ferry as a director (2 pages)
24 February 2012Termination of appointment of Martina Mcfadden as a secretary (2 pages)
24 February 2012Appointment of Gerald Ferry as a secretary (3 pages)
24 February 2012Appointment of Ms Martina Dolores Mcfadden as a director (3 pages)
24 February 2012Termination of appointment of Gerald Ferry as a director (2 pages)
24 February 2012Appointment of Ms Martina Dolores Mcfadden as a director (3 pages)
24 February 2012Termination of appointment of Martina Mcfadden as a secretary (2 pages)
8 February 2012Director's details changed for Mr Gerard Anthony Ferry on 27 January 2012 (3 pages)
8 February 2012Director's details changed for Mr Gerard Anthony Ferry on 27 January 2012 (3 pages)
25 January 2012Appointment of Martina Dolores Mcfadden as a secretary (3 pages)
25 January 2012Appointment of Martina Dolores Mcfadden as a secretary (3 pages)
28 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 100
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 100
(4 pages)
16 May 2011Registered office address changed from 2Nd Floor Urban House 44 Chase Side London M14 5BP United Kingdom on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 2Nd Floor Urban House 44 Chase Side London M14 5BP United Kingdom on 16 May 2011 (2 pages)
16 March 2011Appointment of Mr Gerard Anthony Ferry as a director (3 pages)
16 March 2011Appointment of Mr Gerard Anthony Ferry as a director (3 pages)
15 February 2011Incorporation (22 pages)
15 February 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
15 February 2011Incorporation (22 pages)
15 February 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)