London
SW1X 9AQ
Director Name | Mr Anthony Menashi Khalastchi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Peter Salim David Khalastchi |
---|---|
Status | Closed |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Ashok Kumar Tanna |
---|---|
Status | Closed |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Website | flodrive.com |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mineflow Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £555,000 |
Gross Profit | £4,413 |
Net Worth | £100 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Registered 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 2015 | Secretary's details changed for Peter Salim David Khalastchi on 21 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
13 May 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (3 pages) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|