Company NameFlowpro Consultants Ltd
Company StatusDissolved
Company Number06655148
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Jahangir Manzur
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address25 Thornehill Terrace
Sunderland
Tyne & Wear
SR2 7JL
Secretary NameFarida Manzur
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL

Location

Registered Address25 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

50 at £1Mr Jahangir Manzur
50.00%
Ordinary
50 at £1Mrs Farida Manzur
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,206
Cash£22,008
Current Liabilities£35,260

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 24 July 2015
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 24 July 2015
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
13 December 2011Secretary's details changed for Farida Manzur on 26 July 2010 (1 page)
13 December 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
13 December 2011Secretary's details changed for Farida Manzur on 26 July 2010 (1 page)
12 December 2011Director's details changed for Mr Jahangir Manzur on 26 July 2010 (2 pages)
12 December 2011Director's details changed for Mr Jahangir Manzur on 26 July 2010 (2 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
24 July 2008Incorporation (12 pages)
24 July 2008Incorporation (12 pages)