Company NameNourish & Flourish Retreats Limited
Company StatusDissolved
Company Number08062323
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameSamantha Jayne Ford
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address6 Feilden Court
Well Lane
Chester
Cheshire
CH1 6LS
Wales

Location

Registered AddressLion House 3 Plough Yard
Shoreditch
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Samantha Jayne Ford
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,487
Cash£12
Current Liabilities£41,117

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2012Incorporation (48 pages)
9 May 2012Incorporation (48 pages)