Company NameFleurtatious Flowers Limited
Company StatusDissolved
Company Number04833573
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameFleurtacious Flowers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJulie Batchelor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleFlorist
Correspondence AddressMickleham Lodge, Redleaf
Guildford Road
Leatherhead
Surrey
KT22 9BW
Secretary NameShelley Batchelor
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMickleham Lodge, Redleaf
Guildford Road
Leatherhead
Surrey
KT22 9BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPyramid House 956 High Road
North Finchley
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
20 July 2004Return made up to 15/07/04; full list of members (6 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
7 August 2003Memorandum and Articles of Association (12 pages)
1 August 2003Company name changed fleurtacious flowers LIMITED\certificate issued on 01/08/03 (2 pages)