Company NameD & M Flowers Limited
Company StatusDissolved
Company Number07304302
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Margaret Fuller
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 14 March 2021)
RoleFlorist
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr David George Fuller
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Maples Warren Park Road
Bengeo
Hertfordshire
SG14 3JA

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,904
Current Liabilities£97,970

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2017Liquidators' statement of receipts and payments to 18 October 2016 (15 pages)
11 November 2015Statement of affairs with form 4.19 (4 pages)
30 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-19
(1 page)
30 October 2015Appointment of a voluntary liquidator (1 page)
2 October 2015Registered office address changed from Annes at 6/7a Keats Parade Church Street Lower Edmonton London N9 9DP to 311 High Road Loughton Essex IG10 1AH on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from Annes at 6/7a Keats Parade Church Street Lower Edmonton London N9 9DP to 311 High Road Loughton Essex IG10 1AH on 2 October 2015 (2 pages)
7 August 2015Termination of appointment of David George Fuller as a director on 21 October 2014 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
29 October 2014Director's details changed for Mrs Maragret Fuller on 21 October 2014 (2 pages)
29 October 2014Appointment of Mrs Maragret Fuller as a director on 21 October 2014 (2 pages)
4 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 July 2010Incorporation (43 pages)