This company is commonly known as The Flower Store Ltd. The company was founded 12 years ago and was given the registration number 07714849. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | THE FLOWER STORE LTD |
---|---|---|
Company Number | : | 07714849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 2011 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Director | 27 August 2014 | Active |
2, Exeter Parade, Exeter Road, London, United Kingdom, NW2 3UH | Director | 22 July 2011 | Active |
Mrs Diane Christina Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Officers | Termination director company with name termination date. | Download |
2014-08-28 | Officers | Appoint person director company with name date. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-16 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.