Company NameCreations Floral Design Limited
Company StatusDissolved
Company Number03238855
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date16 December 2008 (15 years, 4 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 NameSarah June Stevens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1996(1 day after company formation)
Appointment Duration12 years, 4 months (closed 16 December 2008)
RoleFlorist
Correspondence Address154 London Road
Hackbridge
Surrey
SM6 7HF
Director NameBeryl Wanda Stevens
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(1 month after company formation)
Appointment Duration12 years, 3 months (closed 16 December 2008)
RoleNursery Supervisor
Correspondence Address12 Dale Park Avenue
Carshalton
Surrey
SM5 2EP
Secretary NameBeryl Wanda Stevens
NationalityBritish
StatusClosed
Appointed17 September 1996(1 month after company formation)
Appointment Duration12 years, 3 months (closed 16 December 2008)
RoleNursery Supervisor
Correspondence Address12 Dale Park Avenue
Carshalton
Surrey
SM5 2EP
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address154 London Road
Hackbridge
Surrey
SM6 7HF
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Accounts

Latest Accounts15 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 August

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Application for striking-off (1 page)
9 July 2008Registered office changed on 09/07/2008 from 23A stanhope road carshalton surrey SM5 4LH (1 page)
16 January 2008Return made up to 16/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/01/08
(7 pages)
14 June 2007Total exemption full accounts made up to 15 August 2006 (12 pages)
24 October 2006Return made up to 16/08/06; full list of members (7 pages)
7 August 2006Total exemption full accounts made up to 15 August 2005 (12 pages)
7 October 2005Return made up to 16/08/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 15 August 2004 (12 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
9 August 2004Return made up to 16/08/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 15 August 2003 (12 pages)
3 September 2003Return made up to 16/08/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 15 August 2002 (12 pages)
24 May 2002Total exemption full accounts made up to 15 August 2001 (13 pages)
8 November 2001Return made up to 16/08/01; full list of members (6 pages)
10 May 2001Full accounts made up to 15 August 2000 (11 pages)
2 November 2000Return made up to 16/08/00; full list of members (6 pages)
17 April 2000Full accounts made up to 15 August 1999 (12 pages)
9 September 1999Return made up to 16/08/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 15 August 1998 (12 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 15 August 1997 (11 pages)
20 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Accounting reference date shortened from 31/08/97 to 15/08/97 (1 page)
25 June 1997Registered office changed on 25/06/97 from: 18 rusholme grove dulwich wood avenue london SE19 1HY (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Ad 17/08/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 16-18 woodford road london E7 0HA (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
16 August 1996Incorporation (16 pages)