Company NameSchool Of Floristry Ltd
Company StatusDissolved
Company Number08056830
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Packianathan Niraya
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2013(1 year after company formation)
Appointment Duration5 years, 11 months (closed 21 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address163 Arundel Drive
Harrow
Middlesex
HA2 8PW
Director NameMr Rajesh Gulabivala
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBattle House East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Director NameMs Niraya Packianathan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address163 Arundel Drive
Harrow
HA2 8PW
Director NameMr Gengatharan Rajasingham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2013(12 months after company formation)
Appointment Duration1 month (resigned 01 June 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address163 Arundel Drive
Harrow
Middlesex
HA2 8PW

Contact

Websitehttps://www.schooloffloristry.com/
Telephone020 85600653
Telephone regionLondon

Location

Registered AddressBattle House (First Floor)
1 East Barnet Road
Barnet
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,102
Current Liabilities£1,247

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
20 February 2017Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
20 February 2017Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
17 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 February 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 February 2017Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 January 2014Appointment of Ms Packianathan Niraya as a director (2 pages)
6 January 2014Termination of appointment of Gengatharan Rajasingham as a director (1 page)
6 January 2014Termination of appointment of Gengatharan Rajasingham as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Appointment of Ms Packianathan Niraya as a director (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
3 September 2013Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England on 3 September 2013 (1 page)
12 July 2013Appointment of Mr Gengatharan Rajasingham as a director (2 pages)
12 July 2013Termination of appointment of Rajesh Gulabivala as a director (1 page)
12 July 2013Appointment of Mr Gengatharan Rajasingham as a director (2 pages)
12 July 2013Termination of appointment of Rajesh Gulabivala as a director (1 page)
29 April 2013Registered office address changed from Battle House East Barnet Road Barnet Hertfordshire EN4 8RR England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Battle House East Barnet Road Barnet Hertfordshire EN4 8RR England on 29 April 2013 (1 page)
26 April 2013Appointment of Mr Rajesh Gulabivala as a director (2 pages)
26 April 2013Registered office address changed from Unit 3 the Metro Centre Rennels Way Isleworth TW7 6NJ United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Unit 3 the Metro Centre Rennels Way Isleworth TW7 6NJ United Kingdom on 26 April 2013 (1 page)
26 April 2013Termination of appointment of Niraya Packianathan as a director (1 page)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 April 2013Appointment of Mr Rajesh Gulabivala as a director (2 pages)
26 April 2013Termination of appointment of Niraya Packianathan as a director (1 page)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 May 2012Incorporation (35 pages)
3 May 2012Incorporation (35 pages)