Company NameKLS Flowers Limited
Company StatusDissolved
Company Number08436308
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date8 December 2015 (8 years, 4 months 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 NameKim Michele Leeds
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleFlower Market Trader
Country of ResidenceUnited Kingdom
Correspondence Address119 Brampton Road
Bexleyheath
Kent
DA7 4SL
Director NameLee Simmonds
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleFlower Market Trader
Country of ResidenceUnited Kingdom
Correspondence Address119 Brampton Road
Bexleyheath
Kent
DA7 4SL

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £1Kim Leeds
90.00%
Ordinary
1 at £1Lee Simmons
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
25 October 2013Registered office address changed from 119 Brampton Road Bexleyheath Kent DA7 4SL on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from 119 Brampton Road Bexleyheath Kent DA7 4SL on 25 October 2013 (2 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)