Company NameCasablanca Flowers Ltd.
Company StatusDissolved
Company Number03115134
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 5 months ago)
Dissolution Date2 September 1997 (26 years, 7 months ago)
Previous NameDealinput Limited

Directors

Director NameRonald Arthur Charles Marlin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (closed 02 September 1997)
RoleCompany Director
Correspondence AddressGonville Bungalow
50 Redehall Road
Smallfield
Surrey
RH6 9QL
Secretary NameGraham Laker
NationalityBritish
StatusClosed
Appointed06 November 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (closed 02 September 1997)
RoleSecretary
Correspondence Address111 Farm Avenue
Swanley
Kent
BR8 7HZ
Director NameNicola Harlin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1995(1 month after company formation)
Appointment Duration1 year, 9 months (closed 02 September 1997)
RoleCompany Director
Correspondence Address12 Alan Close
Dartford
Kent
DA1 5AX
Director NameGraham Laker
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address111 Farm Avenue
Swanley
Kent
BR8 7HZ
Director NameIris Margaret Harlin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressFlat 9 Ruskin Court
Champion Hill
London
SE5 8AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
27 March 1997Application for striking-off (1 page)
7 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 November 1996Director resigned (1 page)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director resigned (1 page)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
30 November 1995Memorandum and Articles of Association (12 pages)
24 November 1995Company name changed dealinput LIMITED\certificate issued on 27/11/95 (4 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned;new director appointed (2 pages)
18 October 1995Incorporation (12 pages)