About

Registered Number: 07530405
Date of Incorporation: 15/02/2011 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2016 (8 years and 9 months ago)
Registered Address: Unit 2 Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Founded in 2011, Flowrite M & E Services Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EFTHYMIOU, Costas 02 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
FERRY, Gerald 08 February 2012 - 1
MCFADDEN, Martina Dolores 16 May 2011 08 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2016
4.68 - Liquidator's statement of receipts and payments 25 January 2016
RESOLUTIONS - N/A 17 December 2014
4.20 - N/A 17 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2014
DISS16(SOAS) - N/A 27 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 08 May 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 28 February 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 07 December 2012
CERTNM - Change of name certificate 15 November 2012
AD01 - Change of registered office address 12 November 2012
CONNOT - N/A 08 November 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 24 February 2012
AP03 - Appointment of secretary 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
CH01 - Change of particulars for director 08 February 2012
AP03 - Appointment of secretary 25 January 2012
SH01 - Return of Allotment of shares 28 December 2011
AD01 - Change of registered office address 16 May 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 15 February 2011
NEWINC - New incorporation documents 15 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.