Company NameFlowerpowered Ltd
Company StatusDissolved
Company Number04733154
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHayley Saunders
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address442 Limpsfield Road
Warlingham
Surrey
CR6 9LG
Secretary NameHayley Saunders
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address442 Limpsfield Road
Warlingham
Surrey
CR6 9LG
Director NameDavid Emery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2011)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address442 Limpsfield Road
Warlingham
Surrey
CR2 7SD
Director NameLee Lemasurier
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Farleigh Road
Warlingham
Surrey
CR6 9EJ
Director NameDavid Emery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(8 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 2004)
RoleDigital Engineer
Country of ResidenceEngland
Correspondence Address442 Limpsfield Road
Warlingham
Surrey
CR2 7SD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address413 Limpsfield Road
Warlingham
Surrey
CR6 9LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (3 pages)
19 October 2010Application to strike the company off the register (3 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for David Emery on 31 March 2010 (2 pages)
20 July 2010Director's details changed for Hayley Saunders on 31 March 2010 (2 pages)
20 July 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
20 July 2010Director's details changed for Hayley Saunders on 31 March 2010 (2 pages)
20 July 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
20 July 2010Director's details changed for David Emery on 31 March 2010 (2 pages)
20 July 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 August 2009Return made up to 08/04/09; full list of members (4 pages)
3 August 2009Return made up to 08/04/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Director appointed david emery (1 page)
25 June 2008Appointment terminated director lee lemasurier (1 page)
25 June 2008Appointment Terminated Director lee lemasurier (1 page)
25 June 2008Director appointed david emery (1 page)
13 May 2008Return made up to 08/04/08; full list of members (4 pages)
13 May 2008Return made up to 08/04/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 08/04/07; no change of members (7 pages)
5 June 2007Return made up to 08/04/07; no change of members (7 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
29 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 April 2005Return made up to 14/04/05; full list of members (2 pages)
20 April 2005Return made up to 14/04/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
24 May 2004Return made up to 14/04/04; full list of members (7 pages)
24 May 2004Return made up to 14/04/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: unit 12 rathbone house tanfield road croydon surrey CR0 1AL (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: unit 12 rathbone house tanfield road croydon surrey CR0 1AL (1 page)
8 January 2004New director appointed (2 pages)
19 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 12 rathbone house tanfield road croydon surrey CR0 1AL (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 12 rathbone house tanfield road croydon surrey CR0 1AL (1 page)
12 May 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 April 2003Registered office changed on 22/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
14 April 2003Incorporation (12 pages)
14 April 2003Incorporation (12 pages)