Company NameNick Flower Consulting Limited
Company StatusDissolved
Company Number08726321
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Nicholas Flower
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hordle Gardens
St. Albans
AL1 1JW
Director NameMrs Jane Elizabeth Flower
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court Theobald Street
Borehamwood
Hertfordshire
WD6 4RN

Location

Registered Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Registered office address changed from 12 London Mews London W2 1HY England to 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 12 London Mews London W2 1HY England to 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 13 November 2014 (1 page)
13 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
9 April 2014Appointment of Mrs Jane Elizabeth Flower as a director (2 pages)
9 April 2014Appointment of Mrs Jane Elizabeth Flower as a director (2 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
(24 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
(24 pages)