Company NameFleur De Lys Replicas Limited
Company StatusDissolved
Company Number01724123
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKyriacos Kyriacou
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellways 78 Bell Lane Bell Bar
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Director NameMr Dionysios Andreas Liveras
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Ridgeway
Cuffley Heights
Cuffley
Hertfordshire
EN6 4BB
Director NameTunjel Hassan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 January 2004)
RoleAccountant
Correspondence Address10 Alder Close
New Balderton
Newark
Nottinghamshire
NG24 3AY
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 20 January 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameIain Robertson Muir
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 1997)
RoleFarmer
Correspondence AddressWhitefield Barn
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TJ

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£192,740
Cash£1,792
Current Liabilities£17,274

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
2 June 2003Return made up to 05/05/03; full list of members (6 pages)
19 June 2002Full accounts made up to 28 February 2002 (9 pages)
28 May 2002Return made up to 05/05/02; full list of members (7 pages)
18 April 2002New director appointed (2 pages)
2 August 2001Full accounts made up to 28 February 2001 (9 pages)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
13 November 2000Director's particulars changed (1 page)
9 August 2000Full accounts made up to 29 February 2000 (12 pages)
16 May 2000Return made up to 05/05/00; full list of members (5 pages)
8 July 1999Return made up to 05/05/99; full list of members (6 pages)
14 May 1999Full accounts made up to 28 February 1999 (12 pages)
17 July 1998Full accounts made up to 28 February 1998 (13 pages)
11 May 1998Director resigned (1 page)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: brunel drive newark nottinghamshire NG24 2DE (1 page)
28 June 1997Full accounts made up to 28 February 1997 (11 pages)
14 May 1997Return made up to 05/05/97; full list of members (7 pages)
3 July 1996Full accounts made up to 29 February 1996 (12 pages)
12 May 1996Return made up to 05/05/96; full list of members (7 pages)
12 June 1995Return made up to 05/05/95; full list of members (6 pages)
31 May 1995Full accounts made up to 28 February 1995 (13 pages)