About

Registered Number: 03509455
Date of Incorporation: 12/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Causeway House, 1 Dane Street, Bishop's Stortford, Herts, CM23 3BT

 

Based in Herts, Net Flow Ltd was setup in 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUPEL, Hans 01 March 1998 01 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 24 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 12 February 2016
CH03 - Change of particulars for secretary 05 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 13 April 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
363s - Annual Return 19 February 2003
287 - Change in situation or address of Registered Office 17 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 19 February 2001
287 - Change in situation or address of Registered Office 25 July 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 27 October 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.