Company NameCatch Flowers Limited
Company StatusDissolved
Company Number03965294
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)
Previous NamePortsprings Limited

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 NameAngela Elizabeth Fiona Foster Firth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address1 Cresswell Gardens
London
SW5 0BJ
Director NameJamie Robin Prudom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressFlat 2 59 Achilles Road
London
NW6 1DZ
Director NameSophia Judith Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address22 Redcliffe Mews
London
SW10 9JU
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusClosed
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Malton Street
Plumstead
London
SE18 2EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPollen House 10-12 Cork Street
London
W1S 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£81,063
Current Liabilities£81,063

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
9 September 2003Director's particulars changed (1 page)
8 September 2003Application for striking-off (1 page)
4 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 May 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 November 2002Director's particulars changed (1 page)
14 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 May 2001Return made up to 05/04/01; full list of members (7 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
17 May 2000Company name changed portsprings LIMITED\certificate issued on 18/05/00 (2 pages)
5 April 2000Incorporation (14 pages)