Company NameHolistic Flowers Limited
Company StatusDissolved
Company Number04716637
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Roger John Heymer Lawrence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address53 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RH
Secretary NameMr Roger John Heymer Lawrence
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address53 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RH
Director NameMrs Mary Elizabeth Lawrence
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RH
Director NameAlice Ann Butler Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleAcademic
Correspondence Address22 Beverley Court
Beverley Way
London
SW20 0AE
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address253 Coombe Lane
West Wimbledon
London
SW20 0RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

1 at £1R.j.h. Lawrence
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 May 2009Return made up to 27/04/09; full list of members (3 pages)
22 May 2009Return made up to 27/04/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Registered office changed on 27/05/2008 from 253-255 coombe lane west wimbledon london SW20 0RH (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Return made up to 27/04/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 253-255 coombe lane west wimbledon london SW20 0RH (1 page)
27 May 2008Return made up to 27/04/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 May 2007Return made up to 27/04/07; full list of members (2 pages)
24 May 2007Return made up to 27/04/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Return made up to 27/04/06; full list of members (2 pages)
20 July 2006Return made up to 27/04/06; full list of members (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: alliance house prince georges avenue london SW20 8BH (1 page)
14 June 2006Registered office changed on 14/06/06 from: alliance house prince georges avenue london SW20 8BH (1 page)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
17 June 2004Return made up to 31/03/04; full list of members (7 pages)
17 June 2004Return made up to 31/03/04; full list of members (7 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 16 winchester walk london SE1 9AQ (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 16 winchester walk london SE1 9AQ (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Director resigned (1 page)
31 March 2003Incorporation (14 pages)
31 March 2003Incorporation (14 pages)