Company NameEssenjay Fleurs Limited
DirectorSonia Catherine Murphy
Company StatusDissolved
Company Number02595982
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month 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 NameMrs Sonia Catherine Murphy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(3 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleFlorist
Correspondence Address22 Fairhaven Road
Redhill
Surrey
RH1 2LA
Secretary NameJohn Murphy
NationalityBritish
StatusCurrent
Appointed01 February 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address22 Fairhaven Road
Redhill
Surrey
RH1 2LA
Director NameMrs Sonia Catherine Murphy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Fairhaven Road
Redhill
Surrey
RH1 2LA
Director NameMrs Frances Patricia Taylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressMaytrees 36 London Road South
Merstham
Redhill
Surrey
RH1 3DT
Secretary NameMrs Marianne Joyce Hubbard
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration3 days (resigned 31 March 1992)
RoleCompany Director
Correspondence Address71 Felland Way
Reigate
Surrey
RH2 7QD
Secretary NameMrs Marianne Joyce Hubbard
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration3 days (resigned 31 March 1992)
RoleCompany Director
Correspondence Address71 Felland Way
Reigate
Surrey
RH2 7QD
Secretary NameMrs Sonia Catherine Murphy
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address22 Fairhaven Road
Redhill
Surrey
RH1 2LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Appointment of a voluntary liquidator (2 pages)
7 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1996Registered office changed on 15/10/96 from: alderstead house, 2/3 south parade, school hill, merstram,surrey RH1 3EG. (1 page)
3 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1996Return made up to 27/03/96; no change of members (6 pages)
28 March 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Secretary resigned (2 pages)
21 March 1995New secretary appointed;director resigned (2 pages)