THE FLOW PARADIGM LTD

97 Downton Avenue, London, SW2 3TU, England
StatusDISSOLVED
Company No.09390329
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 21 days

SUMMARY

THE FLOW PARADIGM LTD is an dissolved private limited company with number 09390329. It was incorporated 9 years, 4 months, 2 days ago, on 15 January 2015 and it was dissolved 2 years, 9 months, 21 days ago, on 27 July 2021. The company address is 97 Downton Avenue, London, SW2 3TU, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eloise Joseph

Appointment date: 2020-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Address

Type: AD01

New address: 97 Downton Avenue London SW2 3TU

Old address: 108 108 Augustus Road Wimbledon London SW19 6ER United Kingdom

Change date: 2020-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-18

Officer name: Ms Elizabeth Mccallum

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grainne Catherine Warner

Cessation date: 2020-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grainne Catherine Warner

Termination date: 2020-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: C/O the Flow Paradigm 97 Downton Avenue London SW2 3TU England

New address: 108 108 Augustus Road Wimbledon London SW19 6ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-07

Psc name: Grainne Catherine Warner

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mccallum

Termination date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eloise Joseph

Termination date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mrs Grainne Catherine Warner

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: C/O the Flow Paradigm 97 Downton Avenue London SW2 3TU

Change date: 2015-11-19

Old address: C/O Eloise Joseph 77, St Mary Graces Court, Cartwright Street St. Mary Graces Court Cartwright Street London E1 8NB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-03

New address: C/O Eloise Joseph 77, St Mary Graces Court, Cartwright Street St. Mary Graces Court Cartwright Street London E1 8NB

Old address: 97 Downton Avenue London SW2 3TU United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANEET FASHIONS LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:09628820
Status:ACTIVE
Category:Private Limited Company

BLUELINE TAXIS (SCUN) LIMITED

223 MESSINGHAM ROAD,SCUNTHORPE,DN17 2QX

Number:07530186
Status:ACTIVE
Category:Private Limited Company

CARPENTERS OUTLET DEALS LTD

UNIT 3, BYRAM BUSINESS PARK,WEST YORKSHIRE, KNOTTINGLEY,WF11 9HS

Number:11444062
Status:ACTIVE
Category:Private Limited Company
Number:04646043
Status:ACTIVE
Category:Private Limited Company

LAKESIDE OILS LIMITED

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:07211805
Status:ACTIVE
Category:Private Limited Company

SLEEVTER IMPORT LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL015469
Status:ACTIVE
Category:Limited Partnership

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