Company NameGalton Flowers (Brent Cross) Limited
Company StatusDissolved
Company Number05180921
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Sayeh Rafiei
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(5 days after company formation)
Appointment Duration11 years, 2 months (closed 29 September 2015)
RoleFlorist
Country of ResidenceEngland
Correspondence Address8 Howard Walk
London
N2 0HB
Director NameMrs Brigitte Evelyn Wolff
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(5 days after company formation)
Appointment Duration11 years, 2 months (closed 29 September 2015)
RoleFlorist
Country of ResidenceEngland
Correspondence Address19 Rudall Crescent
London
NW3 1RR
Secretary NameMrs Sayeh Rafiei
NationalityBritish
StatusClosed
Appointed20 July 2004(5 days after company formation)
Appointment Duration11 years, 2 months (closed 29 September 2015)
RoleFlorist
Country of ResidenceEngland
Correspondence Address8 Howard Walk
London
N2 0HB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Brigitte Evelyn Wolf
50.00%
Ordinary
1 at £1Sayeh Rafiei
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,547
Cash£37,829
Current Liabilities£108,740

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 September 2015Final Gazette dissolved following liquidation (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
27 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 27 January 2015 (2 pages)
9 May 2014Registered office address changed from C/O Fardanesh & Co Suite 10 Minerva House 26/27 Hatton Garden London EC1N 8BR United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from C/O Fardanesh & Co Suite 10 Minerva House 26/27 Hatton Garden London EC1N 8BR United Kingdom on 9 May 2014 (2 pages)
8 May 2014Statement of affairs with form 4.19 (6 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 February 2011Registered office address changed from C/0 Fardanesh & Co 3Rd Floor Baird House 15-17 St Cross Street London EC1N 8UW on 2 February 2011 (1 page)
2 February 2011Registered office address changed from C/0 Fardanesh & Co 3Rd Floor Baird House 15-17 St Cross Street London EC1N 8UW on 2 February 2011 (1 page)
11 August 2010Director's details changed for Mrs Brigitte Evelyn Wolff on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Mrs Brigitte Evelyn Wolff on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 September 2009Return made up to 15/07/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
28 July 2008Return made up to 15/07/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
21 November 2007Registered office changed on 21/11/07 from: c/o fardanesh & co 44 hatton garden london EC1N 8ER (1 page)
24 July 2007Return made up to 15/07/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
9 March 2007Registered office changed on 09/03/07 from: 43-44 berners street london W1T 3ND (1 page)
16 August 2006Return made up to 15/07/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 43-44 berners street london W1T 3ND (1 page)
14 March 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
9 March 2006Registered office changed on 09/03/06 from: 19 19 greenbank london N12 8AS (1 page)
31 August 2005Return made up to 15/07/05; full list of members (7 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: ash lyndon audit LTD 19 greenbank london N12 8AS (1 page)
3 August 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
15 July 2004Incorporation (7 pages)