General information

Name:

Flowfayre Ltd

Office Address:

3rd Floor Westfield House S1 3FZ 60 Charter Row

Number: 05542857

Incorporation date: 2005-08-22

Dissolution date: 2019-10-01

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05542857 19 years ago, Flowfayre Limited had been a private limited company until 2019-10-01 - the day it was formally closed. The firm's official registration address was 3rd Floor, Westfield House 60 Charter Row.

Paul H. and David W. were registered as the enterprise's directors and were managing the firm for 14 years.

Executives who had significant control over the firm were: Paul H. owned 1/2 or less of company shares. David W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul H.

Role: Secretary

Appointed: 22 August 2005

Latest update: 27 December 2022

Paul H.

Role: Director

Appointed: 22 August 2005

Latest update: 27 December 2022

David W.

Role: Director

Appointed: 22 August 2005

Latest update: 27 December 2022

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 05 September 2018
Confirmation statement last made up date 22 August 2017
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 June 2013
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 15 August 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 7 March 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 27 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, October 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35300 : Steam and air conditioning supply
  • 95220 : Repair of household appliances and home and garden equipment
14
Company Age

Closest Companies - by postcode