FLOWNETIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFLOWNETIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04439909
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLOWNETIX LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is FLOWNETIX LIMITED located?

    Registered Office Address
    Rutland House
    148 Edmund Street
    B3 2FD Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLOWNETIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for FLOWNETIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 15, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    Director's details changed for Yeuk Hei Carmel Mok on May 13, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    6 pagesCS01

    Director's details changed for Yeuk Hei Carmel Mok on May 13, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 20,100
    SH01

    Registered office address changed from C/O Shoesmiths 54 Hagley Road Edgbaston Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on Apr 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 20,100
    SH01

    Satisfaction of charge 2 in full

    10 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Who are the officers of FLOWNETIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TATTERSALL, Christopher James
    37 Broad Street
    CV37 6HN Stratford Upon Avon
    Warwickshire
    Secretary
    37 Broad Street
    CV37 6HN Stratford Upon Avon
    Warwickshire
    British99614140001
    MOK, Carmel
    Block 28, Grand Dynasty View
    9 Ma Wo Road
    Tai Po
    Room F, 5th Floor
    New Territories
    Hong Kong
    Director
    Block 28, Grand Dynasty View
    9 Ma Wo Road
    Tai Po
    Room F, 5th Floor
    New Territories
    Hong Kong
    Hong KongHong KongerCompany Director110082800003
    RHODES, Simon John
    Block 8 (La Rossa B)
    Coastal Skyline 12 Tung Chung Waterfront Road
    Tung Chung
    Flat B 37/F
    Lantau Island
    Hong Kong
    Director
    Block 8 (La Rossa B)
    Coastal Skyline 12 Tung Chung Waterfront Road
    Tung Chung
    Flat B 37/F
    Lantau Island
    Hong Kong
    Hong KongBritishCompany Director63520700005
    TATTERSALL, Christopher James
    37 Broad Street
    CV37 6HN Stratford Upon Avon
    Warwickshire
    Director
    37 Broad Street
    CV37 6HN Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompany Director99614140001
    CLARK, Coiln Michael
    Holly Lodge
    Autumn Walk
    SL6 4ND Maidenhead
    Berkshire
    Secretary
    Holly Lodge
    Autumn Walk
    SL6 4ND Maidenhead
    Berkshire
    BritishCompany Director82263430001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    CLARK, Coiln Michael
    Holly Lodge
    Autumn Walk
    SL6 4ND Maidenhead
    Berkshire
    Director
    Holly Lodge
    Autumn Walk
    SL6 4ND Maidenhead
    Berkshire
    BritishCompany Director82263430001
    WRAGG, Barnaby William
    1 Belmont Drive
    Maidenhead
    SL6 6JZ Slough
    Berkshire
    Director
    1 Belmont Drive
    Maidenhead
    SL6 6JZ Slough
    Berkshire
    United KingdomBritishCompany Director111372570001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of FLOWNETIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon John Rhodes
    Coastal Skyline, 12 Tung Chung Waterfront Road
    Tung Chung
    Lantau Island
    Flat B 37/F, Block 8 (La Rossa B)
    Hong Kong
    Apr 06, 2017
    Coastal Skyline, 12 Tung Chung Waterfront Road
    Tung Chung
    Lantau Island
    Flat B 37/F, Block 8 (La Rossa B)
    Hong Kong
    No
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does FLOWNETIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Depost agreement
    Created On Nov 23, 2007
    Delivered On Nov 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4,641.25.
    Persons Entitled
    • Brenard Properties Limited
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deposit agreement
    Created On May 31, 2005
    Delivered On Jun 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £2,000.00.
    Persons Entitled
    • Brenard Properties Limited
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Counterpart deposit agreement
    Created On Mar 01, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £1,762.50.
    Persons Entitled
    • Brenard Properties Limited
    Transactions
    • Mar 09, 2005Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Deposit agreement
    Created On Oct 15, 2004
    Delivered On Oct 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £1,762.50.
    Persons Entitled
    • Brenard Properties Limited
    Transactions
    • Oct 16, 2004Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 11, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 04, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0