Company NameRaymond House Of Flowers Limited
DirectorsRaymond Edwin Elias and Ronald John Stokes
Company StatusDissolved
Company Number00746722
CategoryPrivate Limited Company
Incorporation Date14 January 1963(61 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Raymond Edwin Elias
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleFlorist
Correspondence Address37 Bury Street
London
SW1Y 6AU
Director NameMr Ronald John Stokes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleFlorist
Correspondence Address37 Bury Street
London
SW1Y 6AU
Secretary NameMr Raymond Edwin Elias
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address37 Bury Street
London
SW1Y 6AU

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 1998Dissolved (1 page)
11 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
12 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (6 pages)