Company NameInternational Flower Traders Limited
Company StatusDissolved
Company Number03832934
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameArmagan Deniz
Date of BirthApril 1972 (Born 52 years ago)
NationalityTurkish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleStudent
Correspondence Address27 Lake Avenue
Bromley
BR1 4EN
Secretary NameHandycrest International Ltd (Corporation)
StatusClosed
Appointed30 January 2000(5 months after company formation)
Appointment Duration3 years, 6 months (closed 29 July 2003)
Correspondence Address27 Lake Avenue
Bromley
Kent
BR1 4EN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameVatlink Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressLink House
51 Stanley Road
Carshalton
Surrey
SM5 4LE

Location

Registered AddressC/O Vatlink Card City House
Hackbridge Station London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,365
Cash£5,060
Current Liabilities£110,505

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
2 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 September 2001Return made up to 27/08/01; full list of members (6 pages)
21 November 2000Return made up to 27/08/00; full list of members (6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
26 October 1999Particulars of mortgage/charge (5 pages)
17 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
27 August 1999Incorporation (16 pages)