London
N5 2XE
Secretary Name | Anthony Robert Buckley |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 19 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 44a Tennyson Street Battersea London SW8 3SU |
Director Name | Mr David Civil |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Millside Stansted Mount Fitchet Essex CM24 8BL |
Director Name | Edward Giles Bradford Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Secretary Name | Edward Giles Bradford Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | 30 Oldfield Road Stoke Newington London N16 0RS |
Director Name | Mr William David Powell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Roscommon House 2 Lyndhurst Gardens London NW3 5WP |
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 26 Novello Street London SW6 4JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
10 April 2008 | Application for striking-off (1 page) |
29 February 2008 | Appointment terminated director nigel ashfield (1 page) |
29 February 2008 | Appointment terminated director raymond palmer (1 page) |
29 February 2008 | Appointment terminated director martin towns (1 page) |
29 February 2008 | Appointment terminated director david civil (1 page) |
28 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
3 January 2008 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
13 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
17 August 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 12/10/05; full list of members
|
1 June 2005 | Director's particulars changed (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Accounting reference date extended from 31/10/05 to 05/04/06 (1 page) |
19 November 2004 | New director appointed (4 pages) |
9 November 2004 | New director appointed (4 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | New director appointed (19 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 October 2004 | Company name changed flowerpaper LIMITED\certificate issued on 15/10/04 (2 pages) |
12 October 2004 | Incorporation (17 pages) |