FLOWMARQUE LIMITED

Register to unlock more data on OkredoRegister

FLOWMARQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03762584

Incorporation date

28/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon29/03/2016
Application to strike the company off the register
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon15/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon15/04/2014
Director's details changed for Ashley William Molloy on 2014-04-01
dot icon15/04/2014
Director's details changed for Dr Richard Warren Jones on 2014-04-01
dot icon15/04/2014
Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 2014-04-16
dot icon02/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon30/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon23/06/2011
Termination of appointment of Ursula Harmel as a secretary
dot icon12/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon27/06/2010
Secretary's details changed for Mrs Ursula Harmel on 2010-04-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 29/04/09; full list of members
dot icon21/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 29/04/08; no change of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/05/2007
Return made up to 29/04/07; full list of members
dot icon27/03/2007
Registered office changed on 28/03/07 from: 7 west quay abingdon oxfordshire OX14 5TL
dot icon31/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/06/2006
Return made up to 29/04/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 29/04/05; full list of members
dot icon10/04/2005
Registered office changed on 11/04/05 from: sherwood oxford road, frilford heath abingdon oxfordshire OX13 5NW
dot icon10/04/2005
Director's particulars changed
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/10/2003
New director appointed
dot icon06/08/2003
Accounts for a dormant company made up to 2003-04-30
dot icon25/06/2003
Return made up to 29/04/03; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon22/05/2002
Return made up to 29/04/02; full list of members
dot icon12/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon10/12/2001
Certificate of change of name
dot icon22/07/2001
Return made up to 29/04/01; full list of members
dot icon14/09/2000
Accounts for a dormant company made up to 2000-04-30
dot icon17/05/2000
Return made up to 29/04/00; full list of members
dot icon14/06/1999
Secretary resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Registered office changed on 15/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
New director appointed
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/04/1999 - 28/04/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
28/04/1999 - 28/04/1999
10915
Jones, Richard Warren, Dr
Director
02/06/1999 - Present
3
Molloy, Ashley William
Director
18/09/2003 - Present
-
Harmel, Ursula
Secretary
28/04/1999 - 31/03/2011
2

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 FLOWMARQUE LIMITED

FLOWMARQUE LIMITED is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HR. There are currently 2 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 FLOWMARQUE LIMITED?

toggle

FLOWMARQUE LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 27/06/2016.

Where is FLOWMARQUE LIMITED located?

toggle

FLOWMARQUE LIMITED is registered at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HR.

What does FLOWMARQUE LIMITED do?

toggle

FLOWMARQUE LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for FLOWMARQUE LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.