Company NameJ Waitson Flowers Ltd
Company StatusDissolved
Company Number08005056
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date1 January 2015 (9 years, 3 months ago)

Directors

Director NameMr Joe Waitson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Dean Anthony Harrison
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websitewww.jwaitsonflowers.co.uk/
Telephone07 738943903
Telephone regionMobile

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2015Final Gazette dissolved following liquidation (1 page)
1 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
1 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 October 2013Appointment of a voluntary liquidator (2 pages)
18 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2013Statement of affairs with form 4.19 (6 pages)
18 October 2013Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 18 October 2013 (3 pages)
18 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2013Appointment of a voluntary liquidator (2 pages)
18 October 2013Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 18 October 2013 (3 pages)
18 October 2013Statement of affairs with form 4.19 (6 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Registered office address changed from Stand H3 Flower Market New Covent Garden London SW8 5NA England on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from Stand H3 Flower Market New Covent Garden London SW8 5NA England on 29 August 2012 (2 pages)
26 March 2012Incorporation
Statement of capital on 2012-03-26
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2012Incorporation
Statement of capital on 2012-03-26
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)