Company NameFloral Workshops Ltd
Company StatusDissolved
Company Number04864634
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMyles Preston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed28 August 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 17 February 2009)
RoleFlorist
Correspondence Address30 Northfield Road
New Barnet
Hertfordshire
EN4 9DN
Director NamePaul Nicholas Pearce
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleDirector Company Secretary
Correspondence Address30 Northfield Road
New Barnet
Hertfordshire
EN4 9DN
Secretary NamePaul Nicholas Pearce
NationalityBritish
StatusClosed
Appointed26 March 2004(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleDirector Company Secretary
Correspondence Address30 Northfield Road
New Barnet
Hertfordshire
EN4 9DN
Director NameFrank Sullivan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 26 March 2004)
RoleFlorist
Correspondence Address19 Hawthorn Road
London
N8 7LY
Secretary NameFrank Sullivan
NationalityBritish
StatusResigned
Appointed28 August 2003(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 26 March 2004)
RoleFlorist
Correspondence Address19 Hawthorn Road
London
N8 7LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address220 Middle Lane
London
N8 7LA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£96,044
Current Liabilities£86,143

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 March 2008Compulsory strike-off action has been suspended (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
28 September 2006Return made up to 27/07/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
25 October 2004Return made up to 13/08/04; full list of members (7 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Secretary resigned;director resigned (1 page)
13 March 2004New secretary appointed;new director appointed (1 page)
13 March 2004New director appointed (1 page)
23 December 2003Registered office changed on 23/12/03 from: 220 middle lane crouch end greater london N8 7LA (1 page)
18 November 2003Registered office changed on 18/11/03 from: business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page)
17 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (9 pages)