Company NameHouse Of Flowers (Surrey) Limited
Company StatusDissolved
Company Number06601580
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Samantha Mortimer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address9 Brackendale Close
Camberley
Surrey
GU15 1HP
Secretary NameMs Samantha Mortimer
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address9 Brackendale Close
Camberley
Surrey
GU15 1HP
Director NameStephen James Reeve
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleFlorist/Cabin Crew
Correspondence AddressDown House
108 Warren Road
Worthing
West Sussex
BN14 9QX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address1 Horsell Court, Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,569
Cash£409
Current Liabilities£11,978

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Director's details changed for Samantha Mortimer on 23 May 2010 (2 pages)
21 June 2010Director's details changed for Samantha Mortimer on 23 May 2010 (2 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
28 April 2010Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA on 28 April 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 January 2010Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page)
29 January 2010Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page)
5 January 2010Termination of appointment of Stephen Reeve as a director (1 page)
5 January 2010Termination of appointment of Stephen Reeve as a director (1 page)
21 July 2009Return made up to 23/05/09; full list of members (3 pages)
21 July 2009Return made up to 23/05/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from premier accountants sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
3 July 2009Registered office changed on 03/07/2009 from premier accountants sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
18 March 2009Ad 10/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2009Ad 10/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
19 June 2008Director and secretary appointed samantha mortimer (2 pages)
19 June 2008Director appointed stephen james reeve (2 pages)
19 June 2008Director and secretary appointed samantha mortimer (2 pages)
19 June 2008Director appointed stephen james reeve (2 pages)
27 May 2008Appointment Terminated Director hanover directors LIMITED (1 page)
27 May 2008Appointment terminated director hanover directors LIMITED (1 page)
27 May 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
27 May 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 May 2008Incorporation (6 pages)
23 May 2008Incorporation (6 pages)