Company NameGorgeous Flowers Ltd
Company StatusDissolved
Company Number06963475
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Stephen Michael Collier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleOccupation Florist
Country of ResidenceUnited Kingdom
Correspondence Address42 Thorparch Road
London
SW8 4RU
Director NameMr Michael Anthony Collier
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Reculver Road
Beltinge
Herne Bay
Kent
CT6 6LP

Location

Registered Address276 Ewell Road
Surbiton
Surrey
KT6 7AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

99 at 1Stephen Michael Collier
99.00%
Ordinary
1 at 1Michael Anthony Collier
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Termination of appointment of Michael Collier as a director (2 pages)
2 December 2010Termination of appointment of Michael Collier as a director (2 pages)
9 September 2010Registered office address changed from 42 Thorparch Road London SW8 4RU on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 42 Thorparch Road London SW8 4RU on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 42 Thorparch Road London SW8 4RU on 9 September 2010 (1 page)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
6 August 2010Director's details changed for Mr Michael Anthony Collier on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Michael Collier on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Michael Collier on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Anthony Collier on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Michael Collier on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Anthony Collier on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
15 July 2009Incorporation (16 pages)
15 July 2009Incorporation (16 pages)