FLOW NO.3 LIMITED

Register to unlock more data on OkredoRegister

FLOW NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05275906

Incorporation date

01/11/2004

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon21/11/2011
Final Gazette dissolved following liquidation
dot icon21/08/2011
Return of final meeting in a members' voluntary winding up
dot icon05/08/2010
Registered office address changed from 35 Great St Helen's London EC3A 6AP on 2010-08-06
dot icon28/07/2010
Declaration of solvency
dot icon28/07/2010
Appointment of a voluntary liquidator
dot icon28/07/2010
Resolutions
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2010
Appointment of Mr Vinoy Rajanah Nursiah as a director
dot icon07/12/2009
Termination of appointment of Jefrey Lundgren as a director
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/11/2009
Director's details changed for Sfm Directors Limited on 2009-11-10
dot icon09/11/2009
Director's details changed for Sfm Directors (No.2) Limited on 2009-11-10
dot icon09/11/2009
Secretary's details changed for Sfm Corporate Services Limited on 2009-11-10
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 02/11/08; full list of members
dot icon26/11/2008
Location of register of members
dot icon26/11/2008
Registered office changed on 27/11/2008 from 35 great st helen's london EC3A 6AP
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon02/12/2007
Return made up to 02/11/07; full list of members
dot icon04/09/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
New director appointed
dot icon31/05/2007
Particulars of mortgage/charge
dot icon29/05/2007
Director resigned
dot icon28/05/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon27/12/2006
Particulars of mortgage/charge
dot icon27/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon26/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Director's particulars changed
dot icon25/08/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Return made up to 02/11/05; full list of members
dot icon01/11/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon07/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Director's particulars changed
dot icon03/08/2005
Director's particulars changed
dot icon03/08/2005
Secretary's particulars changed
dot icon01/08/2005
Director's particulars changed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon12/06/2005
Particulars of mortgage/charge
dot icon04/05/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon07/04/2005
Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE
dot icon15/11/2004
New director appointed
dot icon01/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLOW NO.3 LIMITED

FLOW NO.3 LIMITED is an(a) Dissolved company incorporated on 01/11/2004 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLOW NO.3 LIMITED?

toggle

FLOW NO.3 LIMITED is currently Dissolved. It was registered on 01/11/2004 and dissolved on 21/11/2011.

Where is FLOW NO.3 LIMITED located?

toggle

FLOW NO.3 LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does FLOW NO.3 LIMITED do?

toggle

FLOW NO.3 LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for FLOW NO.3 LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved following liquidation.