Company NameLynda's Florist Limited
Company StatusDissolved
Company Number05914009
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date11 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMiss Kirsty James
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address4 Baytree Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BN
Secretary NameStephen Hudson
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleFlorist
Correspondence Address4 Baytree Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BN
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at 1Ms Kirsty James
100.00%
Ordinary

Financials

Year2014
Turnover£150,512
Gross Profit£65,027
Net Worth£16,990
Cash£513
Current Liabilities£15,805

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 July 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
11 April 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
28 March 2011Registered office address changed from 40 Willoughby Road London N8 0JG on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from 40 Willoughby Road London N8 0JG on 28 March 2011 (2 pages)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Statement of affairs with form 4.19 (6 pages)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Statement of affairs with form 4.19 (6 pages)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-23
(1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
5 May 2010Registered office address changed from 11 Savoy Parade Southbury Road Enfield Middlesex EN1 1RT on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 11 Savoy Parade Southbury Road Enfield Middlesex EN1 1RT on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 11 Savoy Parade Southbury Road Enfield Middlesex EN1 1RT on 5 May 2010 (2 pages)
5 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 14 southbury road enfield middlesex EN1 1YT (1 page)
21 July 2009Registered office changed on 21/07/2009 from 14 southbury road enfield middlesex EN1 1YT (1 page)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 June 2009Accounts made up to 31 August 2008 (1 page)
16 October 2008Secretary's Change of Particulars / stephen hudson / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 16 mundells, now: baytree close; Area was: , now: cheshunt; Post Town was: cheshunt, now: waltham cross; Post Code was: EN7 6BP, now: EN7 6BN; Country was: , now: united kingdom (1 page)
16 October 2008Return made up to 23/08/08; full list of members (3 pages)
16 October 2008Return made up to 23/08/08; full list of members (3 pages)
16 October 2008Secretary's change of particulars / stephen hudson / 01/01/2008 (1 page)
30 July 2008Director's Change of Particulars / kirsty james / 30/07/2008 / HouseName/Number was: , now: 4; Street was: 16 mundells, now: baytree close; Area was: , now: cheshunt; Post Town was: chestnut, now: waltham cross; Post Code was: EN7 6BP, now: EN7 6BN; Country was: , now: united kingdom (1 page)
30 July 2008Director's change of particulars / kirsty james / 30/07/2008 (1 page)
12 June 2008Accounts made up to 31 August 2007 (1 page)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 October 2007Return made up to 23/08/07; full list of members (2 pages)
1 October 2007Return made up to 23/08/07; full list of members (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
6 October 2006Registered office changed on 06/10/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Incorporation (12 pages)
23 August 2006Incorporation (12 pages)
23 August 2006Secretary resigned (1 page)