Company NameFlowers In Hours Limited
Company StatusDissolved
Company Number03317309
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameWilliam David Charlton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address118a Upper Richmond Road
Putney
London
SW15 2TL
Secretary NameLesley Ann Charlton
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleFlorist
Correspondence Address118a Upper Richmond Road
Putney
London
SW15 2TL
Director NameRobert Warren
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address28 Hawkhurst Way
West Wickham
Kent
BR4 9PF
Director NameRuth Elizabeth Warren
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address28 Hawkhurst Way
West Wickham
Kent
BR4 9PF
Director NameMr Robert Gregory Fisher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 27 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Pendle Road
London
SW16 6RX
Director NameJohn Christopher Criddle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressRiverhouse 136 St Johns Road
Isleworth
Middlesex
TW7 6PL
Director NameCharles Edward Thomas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 1997)
RoleCompany Director
Correspondence Address124 Upper Richmond Road
Putney
London
SW15 2SP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address118a Upper Richmond Road
Putney
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£63,634
Gross Profit£25,809
Net Worth£316
Cash£842
Current Liabilities£15,860

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
27 October 2000Full accounts made up to 31 October 1999 (10 pages)
26 May 2000Return made up to 12/02/00; full list of members (8 pages)
1 September 1999Full accounts made up to 31 October 1998 (9 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
12 February 1998Return made up to 12/02/98; full list of members (8 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
10 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
27 March 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
25 February 1997Registered office changed on 25/02/97 from: 31 corsham street london N1 6DR (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
12 February 1997Incorporation (18 pages)