Company NameFlower Power Productions Limited
Company StatusDissolved
Company Number05753676
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jeffrey Malcolm Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address59 Mount View Road
London
N4 4SR
Director NameMrs Joanna Pyliotis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(2 months after company formation)
Appointment Duration8 years, 1 month (closed 15 July 2014)
RoleFloristry Tutor
Country of ResidenceEngland
Correspondence Address24 Waverley Grove
London
N3 3PX
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 March 2006(same day as company formation)
Correspondence Address157 Great North Way
London
NW4 1PP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address157 Great North Way
London
NW4 1PP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at £1Jeff Allen
50.00%
Ordinary
50 at £1Mrs Joanna Pyliotis
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,498
Cash£504
Current Liabilities£17,002

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(5 pages)
29 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Craven Secretarial Services Limited on 30 December 2009 (2 pages)
7 May 2010Secretary's details changed for Craven Secretarial Services Limited on 30 December 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 23/03/09; full list of members (4 pages)
1 April 2009Return made up to 23/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 23/03/08; full list of members (7 pages)
13 August 2008Return made up to 23/03/08; full list of members (7 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 10/07/07
(7 pages)
10 July 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 10/07/07
(7 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
10 July 2006Registered office changed on 10/07/06 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
10 July 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
23 March 2006Incorporation (12 pages)
23 March 2006Incorporation (12 pages)