Company NameK.G. Bouquets Limited
Company StatusDissolved
Company Number05015337
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date20 October 2009 (14 years, 6 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

Directors

Director NameAntonios Foufas
Date of BirthJune 1948 (Born 75 years ago)
NationalityGreek
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameKonstantinos Antonios Foufas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleSalesman Commission Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 Thirlmere Drive
St. Albans
Hertfordshire
AL1 5QU
Secretary NameMrs Jane Louise Foufas
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 February 2007Return made up to 14/01/07; full list of members (2 pages)
7 February 2006Return made up to 14/01/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
25 November 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New director appointed (2 pages)
14 January 2004Incorporation (17 pages)