Company NameFleur Des Fleurs Limited
Company StatusDissolved
Company Number03198999
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date23 September 2003 (20 years, 7 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 NameGrace Mary Khoury
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Hanover Gate Mansions
Park Road
London
NW1 4SL
Secretary NameAbela Services Limited (Corporation)
StatusClosed
Appointed27 August 1997(1 year, 3 months after company formation)
Appointment Duration6 years (closed 23 September 2003)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Secretary NameSusan Jane Hancock-Green
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleSolicitor
Correspondence AddressThe Garden Flat 160 Elgin Avenue
London
W9 2NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGossard House
7-8 Savile Row
London
W1S 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
15 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 June 2002Return made up to 15/05/02; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
22 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
8 August 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
28 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
28 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Return made up to 15/05/99; no change of members (4 pages)
21 July 1998Return made up to 15/05/98; no change of members (6 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Registered office changed on 06/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1996Incorporation (13 pages)