Company NameMineflow Investments (Nottingham) Limited
Company StatusDissolved
Company Number08867167
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLinda Salim Khalastchi
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Eaton Square
London
SW1X 9AQ
Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NamePeter Salim David Khalastchi
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT

Contact

Websiteflodrive.com

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mineflow Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£555,000
Gross Profit£4,413
Net Worth£100

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Full accounts made up to 30 June 2015 (11 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
28 July 2015Secretary's details changed for Peter Salim David Khalastchi on 21 July 2015 (1 page)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
13 May 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
(47 pages)