THE FLOUR STATION LIMITED

Register to unlock more data on OkredoRegister

THE FLOUR STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06295451

Incorporation date

27/06/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 8 Garrick Industrial Centre, Irving Way, London NW9 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon07/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon02/12/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon02/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon02/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon22/10/2019
First Gazette notice for voluntary strike-off
dot icon09/10/2019
Application to strike the company off the register
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon12/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon12/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon04/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon04/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon04/10/2018
Appointment of Mr Dean Arbel as a director on 2018-09-10
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon12/01/2018
Second filing for the appointment of Andy Tigwell as a director
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon14/11/2017
Appointment of Mr Andy Trigwell as a director on 2017-08-20
dot icon14/11/2017
Appointment of Mr Andy Trigwell as a secretary on 2017-09-20
dot icon14/11/2017
Termination of appointment of Jake Alaric Roger Emerson as a secretary on 2017-09-20
dot icon14/11/2017
Termination of appointment of Jake Alaric Roger Emerson as a director on 2017-09-20
dot icon07/07/2017
Notification of Bread Factory Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon10/01/2017
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon10/01/2017
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon25/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon17/07/2015
Registered office address changed from Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ to Unit 8 Garrick Industrial Centre Irving Way London NW9 6AQ on 2015-07-17
dot icon16/07/2015
Appointment of Mr Jake Alaric Roger Emerson as a secretary on 2015-07-09
dot icon16/07/2015
Appointment of Mr Jake Alaric Roger Emerson as a director on 2015-07-09
dot icon16/07/2015
Termination of appointment of Tara Ann O'neill as a director on 2015-07-09
dot icon16/07/2015
Termination of appointment of John Stuart Dewar as a secretary on 2015-07-09
dot icon16/07/2015
Termination of appointment of Paul Gregory Hunt as a director on 2015-07-09
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon11/01/2015
Total exemption full accounts made up to 2014-02-28
dot icon15/07/2014
Appointment of Mrs Tara Ann O'neill as a director on 2014-07-01
dot icon15/07/2014
Appointment of Mr Paul Gregory Hunt as a director on 2014-07-01
dot icon15/07/2014
Termination of appointment of John Ellis Jackson as a director on 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Lydia Shevell as a director
dot icon30/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon10/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon10/07/2012
Director's details changed for Mr Thomas Molnar on 2012-01-01
dot icon10/07/2012
Secretary's details changed for Mr John Stuart Dewar on 2011-10-14
dot icon14/02/2012
Appointment of Ms Lydia Sarah Shevell as a director
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/10/2011
Termination of appointment of Eleanor Frost as a director
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon07/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Mr John Stuart Dewar on 2010-04-14
dot icon06/07/2010
Director's details changed for Mr Ran Avidan on 2010-01-01
dot icon02/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/07/2009
Return made up to 27/06/09; full list of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from unit 12 garrick road industrial centre, irving wayhendon london NW9 6AQ united kingdom
dot icon27/07/2009
Director's change of particulars / eleanor frost / 27/06/2009
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2008
Director appointed mr ran avidan
dot icon29/08/2008
Director appointed mr thomas molnar
dot icon20/08/2008
Registered office changed on 20/08/2008 from 19/21 nile street london N1 7LL
dot icon20/08/2008
Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon20/08/2008
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon01/07/2008
Return made up to 27/06/08; full list of members
dot icon01/07/2008
Location of debenture register
dot icon01/07/2008
Location of register of members
dot icon06/06/2008
Certificate of change of name
dot icon11/04/2008
Director appointed eleanor claire frost
dot icon11/04/2008
Appointment terminated director jamie oliver
dot icon11/04/2008
Appointment terminated director tara donovan
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon10/09/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon27/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molnar, Thomas Ralph
Director
05/08/2008 - Present
11
Jackson, John Ellis
Director
01/09/2007 - 30/06/2014
116
Oliver, Jamie Trevor
Director
27/06/2007 - 11/04/2008
56
Emerson, Jake Alaric Roger
Director
09/07/2015 - 20/09/2017
18
Trigwell, Andy
Secretary
20/09/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 THE FLOUR STATION LIMITED

THE FLOUR STATION LIMITED is an(a) Dissolved company incorporated on 27/06/2007 with the registered office located at Unit 8 Garrick Industrial Centre, Irving Way, London NW9 6AQ. There are currently 5 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 THE FLOUR STATION LIMITED?

toggle

THE FLOUR STATION LIMITED is currently Dissolved. It was registered on 27/06/2007 and dissolved on 07/01/2020.

Where is THE FLOUR STATION LIMITED located?

toggle

THE FLOUR STATION LIMITED is registered at Unit 8 Garrick Industrial Centre, Irving Way, London NW9 6AQ.

What does THE FLOUR STATION LIMITED do?

toggle

THE FLOUR STATION LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for THE FLOUR STATION LIMITED?

toggle

The latest filing was on 07/01/2020: Final Gazette dissolved via voluntary strike-off.