Company number 04699148
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 15 January 2017 with updates; Appointment of Mr Paul George Dyer as a director on 1 January 2017. The most likely internet sites of FASHIONFLOW LIMITED are www.fashionflow.co.uk, and www.fashionflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fashionflow Limited is a Private Limited Company.
The company registration number is 04699148. Fashionflow Limited has been working since 17 March 2003.
The present status of the company is Active. The registered address of Fashionflow Limited is Ocean House The Ring Bracknell Berkshire Rg12 1an. The cash in hand is £0k. It is £0k against last year. . LI, Jane is a Secretary of the company. DYER, Paul George is a Director of the company. SMITH, Keith Roy is a Director of the company. Secretary WATERMAN, Matthew Thomas has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director ELLIOTT, Guy has been resigned. Director MCNUTT, Dan has been resigned. Director MCNUTT, Daniel has been resigned. Director MORY, Charles Wesley has been resigned. Director OADES, Stewart has been resigned. Director PAGE, David William has been resigned. Director SMITH, Keith Roy has been resigned. Director TAYLOR, Paul has been resigned. Director WATTS, Perry Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".
fashionflow Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
LI, Jane
Appointed Date: 04 November 2015
Resigned Directors
Secretary
CLYDE SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 17 March 2003
Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 09 July 2003
Director
ELLIOTT, Guy
Resigned: 20 August 2009
Appointed Date: 01 March 2005
68 years old
Director
MCNUTT, Dan
Resigned: 14 July 2006
Appointed Date: 01 March 2005
62 years old
Director
MCNUTT, Daniel
Resigned: 09 July 2003
Appointed Date: 03 April 2003
62 years old
Director
OADES, Stewart
Resigned: 10 November 2004
Appointed Date: 09 July 2003
72 years old
Director
SMITH, Keith Roy
Resigned: 24 December 2005
Appointed Date: 09 July 2003
71 years old
Director
TAYLOR, Paul
Resigned: 15 August 2014
Appointed Date: 01 March 2005
65 years old
Persons With Significant Control
Mr Paul George Dyer
Notified on: 15 January 2017
57 years old
Nature of control: Has significant influence or control
Mr Keith Roy Smith
Notified on: 15 January 2017
71 years old
Nature of control: Has significant influence or control
FASHIONFLOW LIMITED Events
03 Mar 2017
Accounts for a dormant company made up to 31 December 2016
25 Jan 2017
Confirmation statement made on 15 January 2017 with updates
11 Jan 2017
Appointment of Mr Paul George Dyer as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Perry Frederick Watts as a director on 31 December 2016
02 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 59 more events
12 Apr 2003
Director resigned
12 Apr 2003
Director resigned
12 Apr 2003
Secretary resigned
02 Apr 2003
Company name changed minmar (645) LIMITED\certificate issued on 02/04/03
17 Mar 2003
Incorporation