Company NameFlowerdrive Limited
Company StatusDissolved
Company Number05487765
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Stephen Vallance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(7 years after company formation)
Appointment Duration10 months, 1 week (closed 30 April 2013)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address30 Redcliffe Square
London
SW10 9JY
Secretary NameCorlaw Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 30 April 2013)
Correspondence Address30 Redcliffe Square
London
SW10 9JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCorporate Law Limited (Corporation)
StatusResigned
Appointed10 August 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 2012)
Correspondence Address30 Redcliffe Square
London
SW10 9JY

Location

Registered Address30 Redcliffe Square
London
SW10 9JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Corporate Law LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(3 pages)
25 June 2012Appointment of Mr Thomas Vallance as a director on 22 June 2012 (2 pages)
25 June 2012Appointment of Mr Thomas Vallance as a director (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(3 pages)
22 June 2012Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD on 22 June 2012 (1 page)
22 June 2012Termination of appointment of Corporate Law Limited as a director (1 page)
22 June 2012Registered office address changed from 30 Redcliffe Square London SW10 9JY England on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 30 Redcliffe Square London SW10 9JY England on 22 June 2012 (1 page)
22 June 2012Termination of appointment of Corporate Law Limited as a director on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD on 22 June 2012 (1 page)
6 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
7 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
6 July 2010Director's details changed for Corporate Law Limited on 22 June 2010 (2 pages)
6 July 2010Secretary's details changed for Corlaw Secretaries Limited on 22 June 2010 (2 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Corporate Law Limited on 22 June 2010 (2 pages)
6 July 2010Secretary's details changed for Corlaw Secretaries Limited on 22 June 2010 (2 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
19 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
13 January 2009Accounts made up to 30 June 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 August 2008Return made up to 22/06/08; full list of members (3 pages)
14 August 2008Return made up to 22/06/08; full list of members (3 pages)
17 October 2007Accounts made up to 30 June 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
25 September 2006Return made up to 22/06/06; full list of members (2 pages)
25 September 2006Return made up to 22/06/06; full list of members (2 pages)
27 July 2006Accounts made up to 30 June 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2005New director appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
22 June 2005Incorporation (17 pages)
22 June 2005Incorporation (17 pages)