Company NameFloral Art Limited
Company StatusDissolved
Company Number04508214
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 9 months ago)
Dissolution Date10 January 2006 (18 years, 4 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 NameRajshree Kiri
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleBusiness Woman
Correspondence Address22 Cumberland Close
Little Chalfont
Amersham
HP7 9NH
Secretary NameParesh Kiri
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Longmead Avenue
Great Baddow
Chelmsford
Essex
CM2 7EY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address58 Farm Road
Winchmore Hill
London
N21 3JA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
17 December 2004Return made up to 09/08/04; full list of members (6 pages)
9 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 November 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002Registered office changed on 20/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
9 August 2002Incorporation (14 pages)