New York
Ny 10017
Director Name | Mr Joel Michael Rotroff |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 330 Madison Avenue New York Ny 10017 |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2014(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Suite 2 Newgate House Broughton Mills Road Bretton Chester CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
1 at £1 | Flow Aerospace Systems, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,682 |
Current Liabilities | £834,442 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2022 | Application to strike the company off the register (1 page) |
10 June 2021 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
1 April 2020 | Director's details changed for Mr Stanley Edme on 1 April 2020 (2 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
24 May 2018 | Registered office address changed from Regus House Herons Way Chester CH4 9QR United Kingdom to Suite 2 Newgate House Broughton Mills Road Bretton Chester CH4 0BY on 24 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP United Kingdom to Regus House Herons Way Chester CH4 9QR on 31 January 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 December 2016 (35 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
25 April 2017 | Director's details changed for Mr Stanley Edme on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Stanley Edme on 24 April 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 January 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP on 20 January 2016 (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
5 September 2015 | Company name changed flow aerospace systems (uk) LIMITED\certificate issued on 05/09/15
|
5 September 2015 | Change of name notice (2 pages) |
5 September 2015 | Company name changed flow aerospace systems (uk) LIMITED\certificate issued on 05/09/15
|
5 September 2015 | Change of name notice (2 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
9 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|