About

Registered Number: 05189218
Date of Incorporation: 26/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ,

 

Based in Sevenoaks, Q-flo Ltd was established in 2004, it has a status of "Active". Biberstain, Azriel, Yeshurun, Yehoshua, Ziv, Dan, Venugopalan, Premnath, Dr., Jaffe, Michael, Dr, Ran, Josef, Whybrow, Stephen Kennedy are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBERSTAIN, Azriel 04 October 2017 - 1
YESHURUN, Yehoshua 04 October 2017 - 1
ZIV, Dan 04 October 2017 - 1
JAFFE, Michael, Dr 11 March 2005 04 October 2017 1
RAN, Josef 04 October 2017 04 November 2018 1
WHYBROW, Stephen Kennedy 11 March 2005 02 November 2011 1
Secretary Name Appointed Resigned Total Appointments
VENUGOPALAN, Premnath, Dr. 11 March 2005 22 August 2005 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 03 June 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
AA01 - Change of accounting reference date 22 December 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 31 March 2015
TM02 - Termination of appointment of secretary 05 December 2014
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 18 September 2013
AA01 - Change of accounting reference date 09 September 2013
AA01 - Change of accounting reference date 09 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 April 2013
SH01 - Return of Allotment of shares 30 November 2012
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 21 December 2011
AP04 - Appointment of corporate secretary 21 December 2011
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 August 2010
SH01 - Return of Allotment of shares 18 June 2010
SH01 - Return of Allotment of shares 11 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
353 - Register of members 07 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 03 August 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
MEM/ARTS - N/A 01 February 2005
CERTNM - Change of name certificate 21 January 2005
287 - Change in situation or address of Registered Office 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.