Company NameFlood Systems Corporation UK Limited
Company StatusDissolved
Company Number08122198
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Davin Madsen
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Great Berry Lane
Langdon Hills
Basildon
Essex
SS16 6BY
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Madsen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 August 2016Application to strike the company off the register (3 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 July 2015 (1 page)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 July 2015 (1 page)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
19 September 2012Registered office address changed from Sunnyside Studio Thames View, Langdon Hills, Basildon, Essex, SS16 5LN United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Sunnyside Studio Thames View, Langdon Hills, Basildon, Essex, SS16 5LN United Kingdom on 19 September 2012 (1 page)
19 September 2012Appointment of Mr John Madsen as a director (2 pages)
19 September 2012Appointment of Mr John Madsen as a director (2 pages)
28 June 2012Termination of appointment of Ela Shah as a director (1 page)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2012Termination of appointment of Ela Shah as a director (1 page)