Company NameFlower Records Limited
Company StatusDissolved
Company Number05644046
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Kalman Wollach
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed09 July 2019(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 31 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2012)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressB4 Royal Road
Res. Ilot
Grand Baie
Mauritius
Director NameMr Willem Schalk Van Heerden
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2013(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 09 July 2019)
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Qas Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,746,920
Current Liabilities£24,603

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 December

Filing History

31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Termination of appointment of Willem Schalk Van Heerden as a director on 9 July 2019 (1 page)
9 July 2019Termination of appointment of Qas Secretaries Limited as a secretary on 9 July 2019 (1 page)
9 July 2019Appointment of Mr David Kalman Wollach as a director on 9 July 2019 (2 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
12 June 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
31 August 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
31 August 2017Notification of David Wollach as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of David Wollach as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
30 March 2015Total exemption small company accounts made up to 30 December 2013 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 December 2013 (4 pages)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
15 February 2013Appointment of Mr Willem Schalk Van Heerden as a director (2 pages)
15 February 2013Appointment of Mr Willem Schalk Van Heerden as a director (2 pages)
15 February 2013Termination of appointment of Nicholas Thom as a director (1 page)
15 February 2013Termination of appointment of Nicholas Thom as a director (1 page)
12 December 2012Appointment of Mr Nicholas Henry Thom as a director (2 pages)
12 December 2012Termination of appointment of Matthew Stokes as a director (1 page)
12 December 2012Appointment of Mr Nicholas Henry Thom as a director (2 pages)
12 December 2012Termination of appointment of Matthew Stokes as a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Secretary's details changed for Qas Secretaries Limited on 5 December 2009 (2 pages)
29 January 2010Secretary's details changed for Qas Secretaries Limited on 5 December 2009 (2 pages)
29 January 2010Secretary's details changed for Qas Secretaries Limited on 5 December 2009 (2 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
3 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
10 December 2008Return made up to 05/12/08; full list of members (3 pages)
10 December 2008Return made up to 05/12/08; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
13 November 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
13 February 2008Return made up to 05/12/07; full list of members (2 pages)
13 February 2008Return made up to 05/12/07; full list of members (2 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 05/12/06; full list of members (2 pages)
11 December 2006Return made up to 05/12/06; full list of members (2 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 December 2005Incorporation (13 pages)
5 December 2005Incorporation (13 pages)
5 December 2005Registered office changed on 05/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 December 2005Secretary resigned (1 page)