Company NameCamouflage Flowers Limited
Company StatusDissolved
Company Number03301828
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Directors

Director NameSamir Singh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed24 January 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address9 Lyndhurst Gardens
Finchley
London
N3 1TA
Director NameManju Singh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed03 February 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address9 Lyndhurst Gardens
Finchley
London
N3 1TA
Secretary NameManju Singh
NationalityIndian
StatusClosed
Appointed20 February 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 27 October 1998)
RoleFlower Importer
Correspondence Address9 Lyndhurst Gardens
Finchley
London
N3 1TA
Director NameSusan Craven
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address21 Long Water Drive
Gosport
Hampshire
PO12 2UP
Secretary NameNicola Crookes-West
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Franklin Place
Chichester
West Sussex
PO19 1BL
Director NameBrian Robinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 May 1997)
RoleCompany Director
Correspondence Address34 Mill Road
Waterlooville
Hampshire
PO7 7AR
Secretary NameEdith Wendy Robinson
NationalityBritish
StatusResigned
Appointed15 January 1997(1 day after company formation)
Appointment Duration1 month (resigned 20 February 1997)
RoleCompany Director
Correspondence Address34 Mill Road
Waterlooville
Hampshire
PO7 7AR

Location

Registered AddressC/O Cornelius Barton
4 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
12 May 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
21 January 1997Location of register of members (1 page)
21 January 1997Location of register of directors' interests (1 page)
21 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: 16 landport terrace portsmouth hampshire PO1 2QT (1 page)
19 January 1997New secretary appointed (2 pages)
14 January 1997Incorporation (20 pages)