FLOWNETIX LIMITED
Overview
| Company Name | FLOWNETIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04439909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FLOWNETIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for FLOWNETIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Yeuk Hei Carmel Mok on May 13, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Yeuk Hei Carmel Mok on May 13, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 10 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Who are the officers of FLOWNETIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TATTERSALL, Christopher James | Secretary | 37 Broad Street CV37 6HN Stratford Upon Avon Warwickshire | British | 99614140001 | ||||||
| MOK, Carmel | Director | Block 28, Grand Dynasty View 9 Ma Wo Road Tai Po Room F, 5th Floor New Territories Hong Kong | Hong Kong | Hong Konger | Company Director | 110082800003 | ||||
| RHODES, Simon John | Director | Block 8 (La Rossa B) Coastal Skyline 12 Tung Chung Waterfront Road Tung Chung Flat B 37/F Lantau Island Hong Kong | Hong Kong | British | Company Director | 63520700005 | ||||
| TATTERSALL, Christopher James | Director | 37 Broad Street CV37 6HN Stratford Upon Avon Warwickshire | United Kingdom | British | Company Director | 99614140001 | ||||
| CLARK, Coiln Michael | Secretary | Holly Lodge Autumn Walk SL6 4ND Maidenhead Berkshire | British | Company Director | 82263430001 | |||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| CLARK, Coiln Michael | Director | Holly Lodge Autumn Walk SL6 4ND Maidenhead Berkshire | British | Company Director | 82263430001 | |||||
| WRAGG, Barnaby William | Director | 1 Belmont Drive Maidenhead SL6 6JZ Slough Berkshire | United Kingdom | British | Company Director | 111372570001 | ||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of FLOWNETIX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon John Rhodes | 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
| |||
Does FLOWNETIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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