Company NameThe Flow 8 Limited
Company StatusDissolved
Company Number08795869
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michailas Saltis
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Denver Road
Mickleover
Derby
Derbyshire
DE3 0PS
Secretary NameMichailas Saltis
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Denver Road
Mickleover
Derby
Derbyshire
DE3 0PS

Contact

Websitethaiflower.co.uk
Telephone07 586315281
Telephone regionMobile

Location

Registered AddressSuite 10 254 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Michailas Saltis
100.00%
Ordinary

Financials

Year2014
Net Worth£379
Current Liabilities£9,753

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (4 pages)
8 November 2016Application to strike the company off the register (4 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2015Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
5 January 2015Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
31 March 2014Registered office address changed from 22 Denver Road Mickleover Derby Derbyshire DE3 0PS England on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 22 Denver Road Mickleover Derby Derbyshire DE3 0PS England on 31 March 2014 (2 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(37 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(37 pages)