Company Information for FLOW LEADS MEDIA LIMITED
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
08175146
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLOW LEADS MEDIA LIMITED | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in NW11 | |
Company Number | 08175146 | |
---|---|---|
Company ID Number | 08175146 | |
Date formed | 2012-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:21:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OSMAN FATANI |
||
JAMES WHELAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOW LEADS MOBILE LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2018-03-20 | |
MAXI DIGITAL LIMITED | Director | 2018-08-01 | CURRENT | 2016-12-09 | Active | |
E-SPIRIT ELECTRONIC CIGARETTES LTD | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 3 ACCOMMODATION ROAD LONDON NW11 8ED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/05/16 FULL LIST | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/05/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES WHELAN | |
AA01 | PREVEXT FROM 31/08/2013 TO 31/12/2013 | |
AR01 | 10/08/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-12-02 |
Resolutions for Winding-up | 2016-12-02 |
Meetings of Creditors | 2016-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-08-10 | £ 36,812 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOW LEADS MEDIA LIMITED
Called Up Share Capital | 2012-08-10 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-10 | £ 19,323 |
Current Assets | 2012-08-10 | £ 49,436 |
Debtors | 2012-08-10 | £ 30,113 |
Shareholder Funds | 2012-08-10 | £ 12,624 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLOW LEADS MEDIA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FLOW LEADS MEDIA LIMITED | Event Date | 2016-11-29 |
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLOW LEADS MEDIA LIMITED | Event Date | 2016-11-29 |
At a General Meeting of the Company, duly convened, and held at 37 Sun Street, London, EC2M 2PL on 29 November 2016 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be and is hereby appointed liquidator of the Company for the purposes of such winding-up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. James Whelan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLOW LEADS MEDIA LIMITED | Event Date | 2016-11-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 29 November 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL between the hours of 10.00 am and 4.00 pm. For further details contact: Kaysia Heedram, Tel: 0207 377 4370. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |