Company NameFlowerburger Ltd
Company StatusDissolved
Company Number05699981
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Chris Thomas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD
Secretary NameSally Thomas
NationalityBritish
StatusClosed
Appointed01 March 2011(5 years after company formation)
Appointment Duration8 years, 1 month (closed 09 April 2019)
RoleCompany Director
Correspondence Address26 Busbridge Lane
Godalming
Surrey
GU7 1PU
Director NameMr Gary Lee Henshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address84 Hawksley Road
Stoke Newington
London
N16 0TJ
Secretary NameMr Chris Thomas
NationalityBritish
StatusResigned
Appointed09 March 2006(1 month after company formation)
Appointment Duration9 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17 at £1Mr Chris R. Thomas
85.00%
Ordinary
3 at £1Mr M. Bradshaw
15.00%
Ordinary

Financials

Year2014
Net Worth-£17,770
Cash£11,769
Current Liabilities£54,270

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (2 pages)
26 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 October 2017Micro company accounts made up to 28 February 2017 (8 pages)
4 October 2017Micro company accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20
(3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20
(3 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
7 April 2015Termination of appointment of Chris Thomas as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Chris Thomas as a secretary on 31 March 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20
(4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(4 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Termination of appointment of Gary Henshaw as a director (1 page)
31 January 2013Termination of appointment of Gary Henshaw as a director (1 page)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 April 2011Appointment of Sally Thomas as a secretary (2 pages)
19 April 2011Termination of appointment of Gary Henshaw as a director (1 page)
19 April 2011Termination of appointment of Gary Henshaw as a director (1 page)
19 April 2011Appointment of Sally Thomas as a secretary (2 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 06/02/09; full list of members (4 pages)
26 March 2009Return made up to 06/02/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 November 2008Return made up to 06/02/08; full list of members (4 pages)
27 November 2008Return made up to 06/02/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 May 2007Return made up to 06/02/07; full list of members (7 pages)
2 May 2007Return made up to 06/02/07; full list of members (7 pages)
15 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Secretary resigned (1 page)
6 February 2006Incorporation (13 pages)
6 February 2006Incorporation (13 pages)