Company NameFlowrider Limited
Company StatusDissolved
Company Number07549132
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameSamuel Luke Gore
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111 Viglen House
368 Alperton Lane Wembley
Middlesex
HA0 1HD
Director NameMr Simon Palmer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111 Viglen House
368 Alperton Lane Wembley
Middlesex
HA0 1HD
Director NameJustin Paul Towells Stone
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16c Algernon Road
London
NW6 6PU

Location

Registered AddressSuite 111 Viglen House
368 Alperton Lane Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Shaw Sheet Metal (Rugby) LTD
33.33%
Ordinary
2 at £1Wray Mechanical & Acoustics LTD
33.33%
Ordinary
1 at £1Surf 64 LTD
16.67%
Ordinary
1 at £1Urban Surf LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£15,738
Current Liabilities£15,732

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(4 pages)
20 August 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(4 pages)
20 August 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Resolutions
  • RES13 ‐ Inc nom cap 24/11/2013
(1 page)
18 December 2013Resolutions
  • RES13 ‐ Inc nom cap 24/11/2013
(1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
(3 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Registered office address changed from 16C Algernon Road London NW6 6PU United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 16C Algernon Road London NW6 6PU United Kingdom on 20 September 2012 (1 page)
30 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 January 2012Termination of appointment of Justin Stone as a director (1 page)
6 January 2012Termination of appointment of Justin Stone as a director (1 page)
5 January 2012Registered office address changed from Unit 5 Palace of Industry Fulton Road Wembley London HA9 0TF on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 5 Palace of Industry Fulton Road Wembley London HA9 0TF on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 5 Palace of Industry Fulton Road Wembley London HA9 0TF on 5 January 2012 (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)