Warning: file_put_contents(c/8a37ab7e3c8d09585ffdd4a44aec0762.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Florall Supplies Limited, NW3 7PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLORALL SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Florall Supplies Limited. The company was founded 4 years ago and was given the registration number 12126719. The firm's registered office is in LONDON. You can find them at The Coach House, 2 Briardale Gardens, London, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:FLORALL SUPPLIES LIMITED
Company Number:12126719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:The Coach House, 2 Briardale Gardens, London, England, NW3 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6c, King Henrys Road, London, England, NW3 3RP

Director01 August 2020Active
1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG

Director07 July 2021Active
The Coach House, 2 Briardale Gardens, London, England, NW3 7PP

Director29 July 2019Active

People with Significant Control

Mr Andrew David Blank
Notified on:08 July 2021
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Blank
Notified on:01 August 2020
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:6c, King Henrys Road, London, England, NW3 3RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Blank
Notified on:29 July 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:The Coach House, 2 Briardale Gardens, London, England, NW3 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-11Dissolution

Dissolution application strike off company.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-02Officers

Change person director company with change date.

Download
2020-08-02Persons with significant control

Change to a person with significant control.

Download
2020-08-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2020-08-01Officers

Appoint person director company with name date.

Download
2019-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.