Harrow
Middlesex
HA2 8PW
Director Name | Mr Rajesh Gulabivala |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Battle House East Barnet Road Barnet Hertfordshire EN4 8RR |
Director Name | Ms Niraya Packianathan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 163 Arundel Drive Harrow HA2 8PW |
Director Name | Mr Gengatharan Rajasingham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2013(12 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 163 Arundel Drive Harrow Middlesex HA2 8PW |
Website | https://www.schooloffloristry.com/ |
---|---|
Telephone | 020 85600653 |
Telephone region | London |
Registered Address | Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,102 |
Current Liabilities | £1,247 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2019 | Application to strike the company off the register (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
26 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
20 February 2017 | Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 February 2017 | Registered office address changed from Unit 10 the Metro Centre Isleworth Middlesex TW7 6NJ to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR on 17 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 February 2017 | Registered office address changed from Unit 10 the Metro Centre Isleworth Middlesex TW7 6NJ to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR on 17 February 2017 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 January 2014 | Appointment of Ms Packianathan Niraya as a director (2 pages) |
6 January 2014 | Termination of appointment of Gengatharan Rajasingham as a director (1 page) |
6 January 2014 | Termination of appointment of Gengatharan Rajasingham as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Appointment of Ms Packianathan Niraya as a director (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 September 2013 | Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England on 3 September 2013 (1 page) |
12 July 2013 | Appointment of Mr Gengatharan Rajasingham as a director (2 pages) |
12 July 2013 | Termination of appointment of Rajesh Gulabivala as a director (1 page) |
12 July 2013 | Appointment of Mr Gengatharan Rajasingham as a director (2 pages) |
12 July 2013 | Termination of appointment of Rajesh Gulabivala as a director (1 page) |
29 April 2013 | Registered office address changed from Battle House East Barnet Road Barnet Hertfordshire EN4 8RR England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Battle House East Barnet Road Barnet Hertfordshire EN4 8RR England on 29 April 2013 (1 page) |
26 April 2013 | Appointment of Mr Rajesh Gulabivala as a director (2 pages) |
26 April 2013 | Registered office address changed from Unit 3 the Metro Centre Rennels Way Isleworth TW7 6NJ United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Unit 3 the Metro Centre Rennels Way Isleworth TW7 6NJ United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Termination of appointment of Niraya Packianathan as a director (1 page) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Appointment of Mr Rajesh Gulabivala as a director (2 pages) |
26 April 2013 | Termination of appointment of Niraya Packianathan as a director (1 page) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Incorporation (35 pages) |
3 May 2012 | Incorporation (35 pages) |