Company NameFlowcentric Europe Pty Limited
Company StatusDissolved
Company Number08009838
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Leonard John Palmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameChristopher Edward Wootton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressMonaco House
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Flowcentric Technologies (Pty) LTD
50.00%
Ordinary
250 at £1C.e. Wootton
25.00%
Ordinary
250 at £1L.j. Palmer
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,681
Cash£4,909
Current Liabilities£21,307

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 May 2017Director's details changed for Christopher Edward Wooton on 2 May 2017 (2 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
2 May 2017Director's details changed for Christopher Edward Wooton on 2 May 2017 (2 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 December 2016Registered office address changed from Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England to Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England to Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ on 5 December 2016 (1 page)
30 September 2016Registered office address changed from Building 2 30 Friern Park, North Finchley London N12 9DA to Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Building 2 30 Friern Park, North Finchley London N12 9DA to Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG on 30 September 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
30 January 2014Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
30 January 2014Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
31 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/04/2012
(6 pages)
31 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/04/2012
(6 pages)
3 May 2012Appointment of Leonard John Palmer as a director (3 pages)
3 May 2012Appointment of Christopher Edward Wooton as a director (3 pages)
3 May 2012Appointment of Leonard John Palmer as a director (3 pages)
3 May 2012Appointment of Christopher Edward Wooton as a director (3 pages)
26 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 31/05/2012
(5 pages)
26 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 31/05/2012
(5 pages)
26 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 31/05/2012
(5 pages)
30 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2012Incorporation (36 pages)
28 March 2012Incorporation (36 pages)