Company NameFlow Drains Limited
Company StatusDissolved
Company Number06680839
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr David Paul Dandridge
NationalityBritish
StatusClosed
Appointed16 April 2009(7 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address156 Cavendish Avenue
London
W13 0JW
Director NameMr Chasie James Lee
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(8 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address274 Nine Mile Ride
Wokingham
Berkshire
RG40 3QA
Director NameMr Kevin Thompson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleConsultant
Correspondence Address10 Goddards Court
Winnersh
Wokingham
Berkshire
RG41 5HR

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Chasie James Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£65,260
Cash£9,606
Current Liabilities£23,277

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
18 October 2013Registered office address changed from C/O Mr C Lee 12 New Road Sandhurst Berkshire GU47 8EF United Kingdom on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from C/O Mr C Lee 12 New Road Sandhurst Berkshire GU47 8EF United Kingdom on 18 October 2013 (2 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Statement of affairs with form 4.19 (6 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Statement of affairs with form 4.19 (6 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
28 June 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 July 2010Director's details changed for Mr Chasie James Lee on 16 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Chasie James Lee on 16 April 2010 (2 pages)
7 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
9 April 2010Registered office address changed from 156 Cavendish Avenue London W13 0JW on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 156 Cavendish Avenue London W13 0JW on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 156 Cavendish Avenue London W13 0JW on 9 April 2010 (1 page)
31 July 2009Director appointed mr chasie james lee (1 page)
31 July 2009Director appointed mr chasie james lee (1 page)
29 April 2009Registered office changed on 29/04/2009 from 10 goddards court winnersh wokingham berkshire RG41 5HR england (1 page)
29 April 2009Registered office changed on 29/04/2009 from 10 goddards court winnersh wokingham berkshire RG41 5HR england (1 page)
23 April 2009Secretary appointed mr david paul dandridge (1 page)
23 April 2009Return made up to 16/04/09; full list of members (2 pages)
23 April 2009Appointment terminated director kevin thompson (1 page)
23 April 2009Appointment terminated director kevin thompson (1 page)
23 April 2009Secretary appointed mr david paul dandridge (1 page)
23 April 2009Return made up to 16/04/09; full list of members (2 pages)
26 August 2008Incorporation (13 pages)
26 August 2008Incorporation (13 pages)