Company NameFlying Brands Holdings (UK) Limited
Company StatusDissolved
Company Number02767966
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Secretary NameMr Trevor Brown
StatusClosed
Appointed12 February 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Director NameDr Qu Li
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(22 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Director NameThomas Bertram Walker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992
Appointment Duration3 years, 1 month (resigned 04 December 1995)
RoleCompany Director
Correspondence Address16 Le Grand Pre
Causie Lane
St Clement
Jersey
Channel
Director NameDavid John Payne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes
Pleshey
Essex
CM3 1HY
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Secretary NameRichard John Craig Morgan
NationalityBritish
StatusResigned
Appointed04 December 1995(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 1996)
RoleSecretary
Correspondence Address6 Rutland Park Gardens
London
NW2 4RG
Secretary NameMr George John Gunning
NationalityBritish
StatusResigned
Appointed12 August 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Secretary NameMr Richard Kenneth Purkis
NationalityBritish
StatusResigned
Appointed04 March 1999(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswell House Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Director NameMr David Peter Gilroy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Prossers
Tadworth
Surrey
KT20 5TY
Secretary NameDavid Christopher Harbord
NationalityBritish
StatusResigned
Appointed14 April 1999(6 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 April 2005)
RoleChartered Accountant
Correspondence Address12 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Director NameAntony Richard Jan Grodecki
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 September 2010)
RolePhilatelist
Correspondence AddressThe Maltings Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Mark Tristam Norwood Dugdale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarn Brea
Hockering Road
Woking
Surrey
GU22 7HG
Director NameMr Graham Howard Norton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
199 The Street
West Horsley
Surrey
KT24 6HR
Secretary NameMr Graham Howard Norton
NationalityBritish
StatusResigned
Appointed11 April 2005(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
199 The Street
West Horsley
Surrey
KT24 6HR
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT
Secretary NameMr Anthony Michael Gee
NationalityBritish
StatusResigned
Appointed01 June 2009(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT
Director NameJames Robert Henry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 2nd Floor 27 Duke Street
Chelmsford
Essex
CM1 1HT
Director NameMr Robert James Henry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(19 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Christopher Knott
StatusResigned
Appointed22 December 2011(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Christopher Knott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(21 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Stuart Dootson
StatusResigned
Appointed31 December 2013(21 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2014)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Stephen Sands Cook
StatusResigned
Appointed08 April 2014(21 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2015)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Michael Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(22 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2015)
RoleChairman
Country of ResidenceUAE
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressPeterhouse Corporate Finance Limited 3rd Floor New Liverpool House
15 Eldon Street
London
EC2M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

28.1m at £0.0001Flying Brands Number Three LTD
5.46%
Ordinary A
100m at £0.001Flying Brands Number Three LTD
194.54%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Re-registration from a public company to a private limited company (1 page)
10 July 2017Re-registration of Memorandum and Articles (24 pages)
10 July 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
10 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 July 2017Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 16 December 2016 with updates (137 pages)
5 April 2017Confirmation statement made on 16 December 2016 with updates (137 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Full accounts made up to 31 December 2015 (13 pages)
10 May 2016Full accounts made up to 31 December 2015 (13 pages)
4 February 2016Appointment of Dr Qu Li as a director on 18 November 2015 (2 pages)
4 February 2016Appointment of Dr Qu Li as a director on 18 November 2015 (2 pages)
2 February 2016Termination of appointment of Michael Murphy as a director on 20 November 2015 (1 page)
2 February 2016Termination of appointment of Michael Murphy as a director on 20 November 2015 (1 page)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 51,403.68675
(5 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 51,403.68675
(5 pages)
2 January 2016Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
2 January 2016Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
9 December 2015Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
9 December 2015Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
6 July 2015Full accounts made up to 26 December 2014 (13 pages)
6 July 2015Full accounts made up to 26 December 2014 (13 pages)
29 April 2015Appointment of Mr Michael Murphy as a director on 12 February 2015 (2 pages)
29 April 2015Appointment of Mr Michael Murphy as a director on 12 February 2015 (2 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2015Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a director (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages)
19 February 2015Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a director (2 pages)
19 February 2015Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a secretary (2 pages)
19 February 2015Appointment of Mr Trevor Brown as a secretary (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 51,403.68675
(5 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 51,403.68675
(5 pages)
2 June 2014Full accounts made up to 27 December 2013 (8 pages)
2 June 2014Full accounts made up to 27 December 2013 (8 pages)
27 May 2014Appointment of Mr Stephen Sands Cook as a secretary (2 pages)
27 May 2014Appointment of Mr Stephen Sands Cook as a secretary (2 pages)
25 May 2014Termination of appointment of Stuart Dootson as a secretary (1 page)
25 May 2014Termination of appointment of Stuart Dootson as a director (1 page)
25 May 2014Termination of appointment of Stuart Dootson as a director (1 page)
25 May 2014Termination of appointment of Stuart Dootson as a secretary (1 page)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Appointment of Mr Stuart John Dootson as a director (2 pages)
31 December 2013Appointment of Mr Stuart John Dootson as a director (2 pages)
31 December 2013Termination of appointment of Christopher Knott as a director (1 page)
31 December 2013Termination of appointment of Christopher Knott as a secretary (1 page)
31 December 2013Termination of appointment of Christopher Knott as a director (1 page)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Termination of appointment of Christopher Knott as a secretary (1 page)
30 December 2013Annual return made up to 16 December 2013 no member list
Statement of capital on 2013-12-30
  • GBP 51,403.68675
(5 pages)
30 December 2013Annual return made up to 16 December 2013 no member list
Statement of capital on 2013-12-30
  • GBP 51,403.68675
(5 pages)
22 November 2013Appointment of Mr Stephen Sands Cook as a director (2 pages)
22 November 2013Appointment of Mr Stephen Sands Cook as a director (2 pages)
10 May 2013Full accounts made up to 28 December 2012 (8 pages)
10 May 2013Full accounts made up to 28 December 2012 (8 pages)
17 December 2012Register(s) moved to registered office address (1 page)
17 December 2012Annual return made up to 16 December 2012 no member list (5 pages)
17 December 2012Register(s) moved to registered office address (1 page)
17 December 2012Annual return made up to 16 December 2012 no member list (5 pages)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
5 September 2012Termination of appointment of Stuart Dootson as a director (1 page)
5 September 2012Termination of appointment of Stuart Dootson as a director (1 page)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
30 August 2012Termination of appointment of Robert Henry as a director (1 page)
30 August 2012Termination of appointment of Robert Henry as a director (1 page)
22 June 2012Full accounts made up to 30 December 2011 (8 pages)
22 June 2012Full accounts made up to 30 December 2011 (8 pages)
14 June 2012Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CH1 1HT on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CH1 1HT on 14 June 2012 (1 page)
17 February 2012Section 519 (2 pages)
17 February 2012Section 519 (2 pages)
8 February 2012Section 519 (2 pages)
8 February 2012Section 519 (2 pages)
12 January 2012Appointment of Mr Christopher Knott as a secretary (1 page)
12 January 2012Appointment of Mr Christopher Knott as a secretary (1 page)
12 January 2012Termination of appointment of James Henry as a director (1 page)
12 January 2012Appointment of Mr Stuart John Dootson as a director (2 pages)
12 January 2012Termination of appointment of Anthony Gee as a secretary (1 page)
12 January 2012Termination of appointment of Anthony Gee as a secretary (1 page)
12 January 2012Termination of appointment of Anthony Gee as a director (1 page)
12 January 2012Termination of appointment of James Henry as a director (1 page)
12 January 2012Annual return made up to 16 December 2011 no member list (5 pages)
12 January 2012Appointment of Mr Stuart John Dootson as a director (2 pages)
12 January 2012Termination of appointment of Anthony Gee as a director (1 page)
12 January 2012Annual return made up to 16 December 2011 no member list (5 pages)
4 May 2011Full accounts made up to 31 December 2010 (8 pages)
4 May 2011Full accounts made up to 31 December 2010 (8 pages)
16 February 2011Appointment of James Robert Henry as a director (3 pages)
16 February 2011Appointment of James Robert Henry as a director (3 pages)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Annual return made up to 16 December 2010 with bulk list of shareholders (12 pages)
26 January 2011Annual return made up to 16 December 2010 with bulk list of shareholders (12 pages)
26 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Secretary's details changed for Mr Anthony Michael Gee on 16 December 2010 (3 pages)
19 January 2011Appointment of Mr Robert James Henry as a director (3 pages)
19 January 2011Secretary's details changed for Mr Anthony Michael Gee on 16 December 2010 (3 pages)
19 January 2011Director's details changed for Mr Anthony Michael Gee on 16 December 2010 (3 pages)
19 January 2011Director's details changed for Mr Anthony Michael Gee on 16 December 2010 (3 pages)
19 January 2011Appointment of Mr Robert James Henry as a director (3 pages)
30 September 2010Termination of appointment of Antony Grodecki as a director (2 pages)
30 September 2010Termination of appointment of Antony Grodecki as a director (2 pages)
4 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 51,403.69
(6 pages)
4 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 51,403.69
(6 pages)
27 April 2010Full accounts made up to 1 January 2010 (7 pages)
27 April 2010Full accounts made up to 1 January 2010 (7 pages)
27 April 2010Full accounts made up to 1 January 2010 (7 pages)
15 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (17 pages)
15 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (17 pages)
30 October 2009Statement of company's objects (2 pages)
30 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 51,393.69
(6 pages)
30 October 2009Statement of company's objects (2 pages)
30 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 51,393.69
(6 pages)
28 October 2009Memorandum and Articles of Association (58 pages)
28 October 2009Memorandum and Articles of Association (58 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2009Ad 11/09/09\gbp si [email protected]=10.41665\gbp ic 51266/51276.41665\ (2 pages)
25 September 2009Ad 11/09/09\gbp si [email protected]=10.41665\gbp ic 51266/51276.41665\ (2 pages)
6 June 2009Secretary appointed anthony michael gee (1 page)
6 June 2009Secretary appointed anthony michael gee (1 page)
6 June 2009Appointment terminated director and secretary graham norton (1 page)
6 June 2009Appointment terminated director and secretary graham norton (1 page)
28 April 2009Full accounts made up to 2 January 2009 (7 pages)
28 April 2009Full accounts made up to 2 January 2009 (7 pages)
28 April 2009Full accounts made up to 2 January 2009 (7 pages)
9 January 2009Return made up to 16/12/08; full list of members (13 pages)
9 January 2009Return made up to 16/12/08; full list of members (13 pages)
6 May 2008Director appointed anthony michael gee (1 page)
6 May 2008Director appointed anthony michael gee (1 page)
16 April 2008Full accounts made up to 28 December 2007 (8 pages)
16 April 2008Full accounts made up to 28 December 2007 (8 pages)
9 April 2008Appointment terminated director mark dugdale (1 page)
9 April 2008Appointment terminated director mark dugdale (1 page)
11 December 2007Return made up to 07/12/07; bulk list available separately (6 pages)
11 December 2007Return made up to 07/12/07; bulk list available separately (6 pages)
25 October 2007Ad 27/03/07--------- £ si [email protected]=183 £ ic 51264/51447 (2 pages)
25 October 2007Ad 27/03/07--------- £ si [email protected]=183 £ ic 51264/51447 (2 pages)
2 October 2007Registered office changed on 02/10/07 from: kelvedon park, london road rivenhall end, witham, essex CM8 3HB (1 page)
2 October 2007Registered office changed on 02/10/07 from: kelvedon park, london road rivenhall end, witham, essex CM8 3HB (1 page)
21 June 2007Full accounts made up to 30 December 2006 (8 pages)
21 June 2007Full accounts made up to 30 December 2006 (8 pages)
12 February 2007Return made up to 25/11/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2007Return made up to 25/11/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 2006£ ic 46302/46227 10/08/06 £ sr [email protected]=75 (1 page)
1 September 2006£ ic 46302/46227 10/08/06 £ sr [email protected]=75 (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Auditor's resignation (1 page)
18 July 2006Auditor's resignation (1 page)
21 June 2006Ad 24/05/06--------- £ si [email protected] £ ic 46302/46302 (2 pages)
21 June 2006Ad 24/05/06--------- £ si [email protected] £ ic 46302/46302 (2 pages)
25 April 2006Full accounts made up to 30 December 2005 (8 pages)
25 April 2006Full accounts made up to 30 December 2005 (8 pages)
10 February 2006£ ic 51302/46302 09/12/05 £ sr [email protected]=5000 (1 page)
10 February 200613/10/05 £ ti [email protected]=1413 (1 page)
10 February 2006£ ic 51302/46302 09/12/05 £ sr [email protected]=5000 (1 page)
10 February 200613/10/05 £ ti [email protected]=1413 (1 page)
22 December 2005Return made up to 25/11/05; no change of members (7 pages)
22 December 2005Return made up to 25/11/05; no change of members (7 pages)
17 August 2005Ad 08/08/05--------- £ si [email protected]=362 £ ic 50940/51302 (2 pages)
17 August 2005Ad 08/08/05--------- £ si [email protected]=362 £ ic 50940/51302 (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005Full accounts made up to 31 December 2004 (11 pages)
31 May 2005£ ic 51315/50940 18/05/05 £ sr [email protected]=250 £ sr [email protected]=125 (1 page)
31 May 2005£ ic 51315/50940 18/05/05 £ sr [email protected]=250 £ sr [email protected]=125 (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Return made up to 25/11/04; bulk list available separately (8 pages)
13 January 2005Return made up to 25/11/04; bulk list available separately (8 pages)
29 June 2004£ ic 50352/49477 04/05/04 £ sr [email protected]=875 (1 page)
29 June 2004£ ic 50711/50352 11/05/04 £ sr [email protected]=359 (1 page)
29 June 2004£ ic 50352/49477 04/05/04 £ sr [email protected]=875 (1 page)
29 June 2004£ ic 50711/50352 11/05/04 £ sr [email protected]=359 (1 page)
16 June 2004£ ic 51336/50711 27/04/04 £ sr [email protected]=625 (1 page)
16 June 2004£ ic 51336/50711 27/04/04 £ sr [email protected]=625 (1 page)
28 May 2004£ ic 51342/51336 26/04/04 £ sr [email protected]=6 (1 page)
28 May 2004£ ic 51342/51336 26/04/04 £ sr [email protected]=6 (1 page)
23 April 2004Full accounts made up to 2 January 2004 (11 pages)
23 April 2004Full accounts made up to 2 January 2004 (11 pages)
23 April 2004Full accounts made up to 2 January 2004 (11 pages)
8 January 2004Return made up to 25/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Return made up to 25/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Full accounts made up to 27 December 2002 (22 pages)
3 April 2003Full accounts made up to 27 December 2002 (22 pages)
9 March 2003Ad 28/03/02-15/04/02 £ si [email protected] (2 pages)
9 March 2003Ad 28/03/02-15/04/02 £ si [email protected] (2 pages)
6 January 2003Return made up to 25/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2003Return made up to 25/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2002New director appointed (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (1 page)
21 November 2002Director resigned (1 page)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
14 July 2002Full accounts made up to 28 December 2001 (10 pages)
14 July 2002Full accounts made up to 28 December 2001 (10 pages)
8 January 2002Return made up to 25/11/01; bulk list available separately (7 pages)
8 January 2002Return made up to 25/11/01; bulk list available separately (7 pages)
2 April 2001Full accounts made up to 29 December 2000 (11 pages)
2 April 2001Full accounts made up to 29 December 2000 (11 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 399 strand, london, WC2R 0LX (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 399 strand, london, WC2R 0LX (1 page)
8 January 2001Return made up to 25/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 25/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000£ ic 51196/51046 16/10/00 £ sr [email protected]=150 (1 page)
30 October 2000£ ic 51596/51196 09/10/00 £ sr [email protected]=400 (1 page)
30 October 2000£ ic 51596/51196 09/10/00 £ sr [email protected]=400 (1 page)
30 October 2000£ ic 51196/51046 16/10/00 £ sr [email protected]=150 (1 page)
25 September 2000Company name changed flying flowers holdings (U.K.) p lc\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed flying flowers holdings (U.K.) p lc\certificate issued on 26/09/00 (2 pages)
22 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 December 1999Return made up to 25/11/99; bulk list available separately (7 pages)
14 December 1999Return made up to 25/11/99; bulk list available separately (7 pages)
9 December 1999Ad 23/11/99--------- £ si [email protected]=51 £ ic 51545/51596 (2 pages)
9 December 1999Ad 23/11/99--------- £ si [email protected]=51 £ ic 51545/51596 (2 pages)
3 December 1999Ad 23/04/99--------- £ si [email protected]=203 £ ic 51342/51545 (2 pages)
3 December 1999Ad 23/04/99--------- £ si [email protected]=203 £ ic 51342/51545 (2 pages)
14 July 1999Full accounts made up to 1 January 1999 (11 pages)
14 July 1999Full accounts made up to 1 January 1999 (11 pages)
14 July 1999Full accounts made up to 1 January 1999 (11 pages)
24 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999Memorandum and Articles of Association (55 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999Memorandum and Articles of Association (55 pages)
22 April 1999Auditor's resignation (1 page)
22 April 1999Auditor's resignation (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: thetford road, bressingham, diss, norfolk IP22 2AB (1 page)
22 March 1999Registered office changed on 22/03/99 from: thetford road, bressingham, diss, norfolk IP22 2AB (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
8 December 1998Return made up to 25/11/98; full list of members (6 pages)
8 December 1998Return made up to 25/11/98; full list of members (6 pages)
10 November 1998882R (2 pages)
10 November 1998882R (2 pages)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 August 1998Full accounts made up to 2 January 1998 (15 pages)
4 August 1998Full accounts made up to 2 January 1998 (15 pages)
4 August 1998Full accounts made up to 2 January 1998 (15 pages)
9 July 1998Ad 01/06/98--------- £ si [email protected]=13183 £ ic 6695/19878 (2 pages)
9 July 1998Ad 01/06/98--------- £ si [email protected]=13183 £ ic 6695/19878 (2 pages)
30 June 1998Ad 03/09/97--------- £ si [email protected]=500 £ ic 6195/6695 (2 pages)
30 June 1998Return made up to 25/11/97; bulk list available separately
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1998Return made up to 25/11/97; bulk list available separately
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1998Ad 03/09/97--------- £ si [email protected]=500 £ ic 6195/6695 (2 pages)
22 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1998£ nc 51350/51750 01/06/98 (1 page)
22 June 1998£ nc 51350/51750 01/06/98 (1 page)
2 May 1997Full accounts made up to 3 January 1997 (11 pages)
2 May 1997Full accounts made up to 3 January 1997 (11 pages)
2 May 1997Full accounts made up to 3 January 1997 (11 pages)
4 April 1997Return made up to 25/11/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 1997Return made up to 25/11/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 1997Ad 22/08/96--------- £ si [email protected] (2 pages)
4 April 1997Ad 22/08/96--------- £ si [email protected] (2 pages)
13 December 1996Registered office changed on 13/12/96 from: the bellbourne, 103 high street, esher, surrey KT10 9QE (1 page)
13 December 1996Registered office changed on 13/12/96 from: the bellbourne, 103 high street, esher, surrey KT10 9QE (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
23 August 1996Ad 24/05/96--------- £ si [email protected]=14 £ ic 51166/51180 (5 pages)
23 August 1996Ad 24/05/96--------- £ si [email protected]=14 £ ic 51166/51180 (5 pages)
16 August 1996Ad 24/05/96--------- £ si [email protected]= 166 £ ic 51000/51166 (6 pages)
16 August 1996Ad 24/05/96--------- £ si [email protected]= 166 £ ic 51000/51166 (6 pages)
13 June 1996Ad 07/02/96--------- £ si [email protected]= 49998 £ ic 1002/51000 (2 pages)
13 June 1996Ad 07/02/96--------- £ si [email protected]= 49998 £ ic 1002/51000 (2 pages)
6 June 1996Ad 14/03/96--------- £ si [email protected]=30 £ ic 2/32 (3 pages)
6 June 1996Ad 14/03/96--------- £ si [email protected]=30 £ ic 2/32 (3 pages)
6 June 1996Ad 14/03/96--------- £ si [email protected]= 970 £ ic 32/1002 (2 pages)
6 June 1996Ad 14/03/96--------- £ si [email protected]= 970 £ ic 32/1002 (2 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
11 March 1996£ nc 1000/51350 07/02/96 (5 pages)
11 March 1996£ nc 1000/51350 07/02/96 (5 pages)
20 February 1996S-div conve 07/02/96 (1 page)
20 February 1996S-div conve 07/02/96 (1 page)
19 February 1996Full accounts made up to 31 December 1995 (8 pages)
19 February 1996Full accounts made up to 31 December 1995 (8 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
13 February 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 February 1996Application for reregistration from private to PLC (1 page)
13 February 1996Re-registration of Memorandum and Articles (61 pages)
13 February 1996Auditor's report (3 pages)
13 February 1996Auditor's statement (1 page)
13 February 1996Auditor's statement (1 page)
13 February 1996Auditor's report (3 pages)
13 February 1996Application for reregistration from private to PLC (1 page)
13 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
13 February 1996Declaration on reregistration from private to PLC (1 page)
13 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
13 February 1996Declaration on reregistration from private to PLC (1 page)
13 February 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 February 1996Re-registration of Memorandum and Articles (61 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996New director appointed (3 pages)
29 January 1996Registered office changed on 29/01/96 from: 50 stratton st, london, W1X 5FL (1 page)
29 January 1996Registered office changed on 29/01/96 from: 50 stratton st, london, W1X 5FL (1 page)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (3 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (1 page)
1 December 1995Return made up to 25/11/95; full list of members (10 pages)
1 December 1995Return made up to 25/11/95; full list of members (10 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 November 1992Incorporation (21 pages)
25 November 1992Incorporation (21 pages)