Intelligent Flow Limited

General information

Name:

Intelligent Flow Ltd

Office Address:

4 Prince Albert Road NW1 7SN London

Number: 05901716

Incorporation date: 2006-08-10

Dissolution date: 2023-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Intelligent Flow came into being in 2006 as a company enlisted under no 05901716, located at NW1 7SN London at 4 Prince Albert Road. This company's last known status was dissolved. Intelligent Flow had been operating in this business for at least 17 years. The company was known under the name Parmar Property Investment until 2007-09-20, then the company name was replaced by Harmonic Media. The last was known under the name came on 2018-09-21.

The following limited company was supervised by one managing director: Tristan M. who was maintaining it for five years.

Michael B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Intelligent Flow Limited 2018-09-21
  • Harmonic Media Limited 2007-09-20
  • Parmar Property Investment Limited 2006-08-10

Financial data based on annual reports

Company staff

Tristan M.

Role: Director

Appointed: 25 September 2018

Latest update: 6 March 2023

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 August 2023
Confirmation statement last made up date 12 August 2022
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 April 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 March 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2nd Floor 85 Frampton Street

Post code:

NW8 8NQ

City / Town:

London

Accountant/Auditor,
2013

Name:

Scodie Deyong Llp

Address:

2nd Floor 85 Frampton Street

Post code:

NW8 8NQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
16
Company Age

Similar companies nearby

Closest companies