FLODRIVE INDUSTRIALS LIMITED

4th Floor Centre Heights 4th Floor Centre Heights, London, NW3 6JG
StatusDISSOLVED
Company No.04476833
CategoryPrivate Limited Company
Incorporated03 Jul 2002
Age21 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 4 months, 15 days

SUMMARY

FLODRIVE INDUSTRIALS LIMITED is an dissolved private limited company with number 04476833. It was incorporated 21 years, 11 months, 12 days ago, on 03 July 2002 and it was dissolved 12 years, 4 months, 15 days ago, on 31 January 2012. The company address is 4th Floor Centre Heights 4th Floor Centre Heights, London, NW3 6JG.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / ashok tanna / 01/09/2008 / Forename was: ashok, now: ashok-kumar; Middle Name/s was: kumar, now: ; HouseName/Number was: 193, now: 12; Street was: exeter road, now: grove farm park; Post Town was: harrow, now: northwood; Post Code was: HA2 9PF, now: HA6 2BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teamlawn LIMITED\certificate issued on 31/07/02

Documents

View document PDF

Incorporation company

Date: 03 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLIE ENTERPRISES LIMITED

10 LEIGHTON INDUSTRIAL PARK,LEIGHTON BUZZARD,LU7 4AJ

Number:09463335
Status:ACTIVE
Category:Private Limited Company

DES-CAD LIMITED

ENTERPRISE CENTRE JAMES STREET,,CA2 5BB

Number:03329061
Status:ACTIVE
Category:Private Limited Company

DIAMOND WASHERS

KEMP HOUSE,LONDON,EC1V 2NX

Number:11587945
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HERITAGE WOOD LIMITED

16 JUBILEE PARKWAY,DERBY,DE21 4BJ

Number:08669864
Status:ACTIVE
Category:Private Limited Company

RIDINGS & HYDE MANAGEMENT COMPANY LIMITED

22 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:08672850
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBERT SPENCER COMMERCIAL LTD

1 SOUTH LODGE COURT,CHESTERFIELD,S40 3QG

Number:11811146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source