Company NameFlow East Llp
Company StatusDissolved
Company NumberOC338455
CategoryLimited Liability Partnership
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameMr James Lewis Woolf
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ormonde Gate
London
SW3 4EX
LLP Designated Member NameMichel De Pinto
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressPetrzilkova 1435/33 158 00
Prague 13
Czech Republic
LLP Designated Member NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCortleigh
Bakers Wood
Denham
UB9 4LG
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameFlow East Limited (Corporation)
StatusResigned
Appointed07 September 2012(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 2012)
Correspondence Address1st Floor 37 Broad Street
St Helier
Jersey
JE2 3RR

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,547
Cash£448
Current Liabilities£2,270

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the limited liability partnership off the register (4 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Notification of James Lewis Woolf as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of James Lewis Woolf as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Annual return made up to 29 June 2016 (3 pages)
7 July 2016Annual return made up to 29 June 2016 (3 pages)
1 December 2015Member's details changed for Michel De Pinto on 5 November 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Member's details changed for Michel De Pinto on 5 November 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Member's details changed for Michel De Pinto on 5 November 2015 (2 pages)
9 September 2015Annual return made up to 31 July 2015 (3 pages)
9 September 2015Annual return made up to 31 July 2015 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 31 July 2014 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 31 July 2013 (3 pages)
19 June 2013Termination of appointment of Flow East Limited as a member (2 pages)
19 June 2013Termination of appointment of Flow East Limited as a member (2 pages)
6 December 2012Appointment of Michel De Pinto as a member (3 pages)
6 December 2012Appointment of Michel De Pinto as a member (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Appointment of Flow East Limited as a member (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Appointment of Flow East Limited as a member (3 pages)
25 October 2012Termination of appointment of Stephen Corner as a member (2 pages)
25 October 2012Termination of appointment of Stephen Corner as a member (2 pages)
6 September 2012Annual return made up to 31 July 2012 (3 pages)
6 September 2012Annual return made up to 31 July 2012 (3 pages)
5 September 2012Member's details changed for James Lewis Woolf on 30 July 2012 (2 pages)
5 September 2012Member's details changed for James Lewis Woolf on 30 July 2012 (2 pages)
24 August 2012Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 24 August 2012 (2 pages)
25 August 2011Annual return made up to 31 July 2011 (8 pages)
25 August 2011Annual return made up to 31 July 2011 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Annual return made up to 31 July 2010 (10 pages)
9 August 2010Annual return made up to 31 July 2010 (10 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Registered office changed on 14/07/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
14 July 2009Annual return made up to 03/07/09 (2 pages)
14 July 2009Annual return made up to 03/07/09 (2 pages)
14 July 2009Registered office changed on 14/07/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
29 December 2008Currsho from 31/07/2009 to 31/03/2009 (1 page)
29 December 2008Currsho from 31/07/2009 to 31/03/2009 (1 page)
11 August 2008Member resigned company directors LIMITED (1 page)
11 August 2008LLP member appointed stephen ashley corner (1 page)
11 August 2008Member resigned company directors LIMITED (1 page)
11 August 2008Member resigned temple secretaries LIMITED (1 page)
11 August 2008LLP member appointed james lewis woolf (1 page)
11 August 2008Member resigned temple secretaries LIMITED (1 page)
11 August 2008LLP member appointed james lewis woolf (1 page)
11 August 2008LLP member appointed stephen ashley corner (1 page)
3 July 2008Incorporation document\certificate of incorporation (3 pages)
3 July 2008Incorporation document\certificate of incorporation (3 pages)