Company NameBenitas Flowers Limited
Company StatusDissolved
Company Number05077482
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date26 September 2006 (17 years, 7 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 NameGillian Fashola
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleFlower Arranger
Correspondence Address109 Christchurch Avenue
Harrow
Middlesex
HA3 8LZ
Director NameWendy O'Reilly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleFlower Arranger
Correspondence Address61c Warwick Avenue
Maida Vale
London
W9 2PR
Director NameDeborah Rose Wratten
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleFlower Arrangement
Correspondence Address24a Edbrooke Road
Maida Vale
London
W9 2DG
Secretary NameWendy O'Reilly
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleFlower Arranger
Correspondence Address61c Warwick Avenue
Maida Vale
London
W9 2PR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGordon House
Station Road
Mill Hill
London
NW7 2JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
29 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(7 pages)
27 April 2004New secretary appointed;new director appointed (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: n mavani & co 7 st georges avenue london NW9 0JT (1 page)
1 April 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 March 2004Incorporation (6 pages)