Dagenham
Essex
RM9 4JU
Secretary Name | Robert William Richard Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 93 Croxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Gerard Anthony Ferry |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 July 2012) |
Role | Plumber |
Country of Residence | England |
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 |
100 at £1 | Flowrite Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2015 | Voluntary strike-off action has been suspended (1 page) |
20 August 2015 | Voluntary strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2015 | Application to strike the company off the register (3 pages) |
10 June 2015 | Application to strike the company off the register (3 pages) |
25 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
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) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
21 May 2013 | Registered office address changed from Second Floor Urban House 43 Chase Side London N14 5BP on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Second Floor Urban House 43 Chase Side London N14 5BP on 21 May 2013 (1 page) |
24 July 2012 | Termination of appointment of Gerald Ferry as a director (2 pages) |
24 July 2012 | Termination of appointment of Gerald Ferry as a director (2 pages) |
11 July 2012 | Appointment of Mr Gerald Anthony Ferry as a director (3 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
11 July 2012 | Appointment of Robert William Richard Carr as a secretary (3 pages) |
11 July 2012 | Appointment of Mr Gerald Anthony Ferry as a director (3 pages) |
11 July 2012 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP United Kingdom on 11 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Terry Paul Sear as a director (3 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
11 July 2012 | Appointment of Robert William Richard Carr as a secretary (3 pages) |
11 July 2012 | Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP United Kingdom on 11 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Terry Paul Sear as a director (3 pages) |
11 June 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
11 June 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
1 June 2012 | Incorporation (32 pages) |
1 June 2012 | Incorporation (32 pages) |