Company Name4 Flowers Acupuncture Ltd
DirectorMaja Jankovic
Company StatusActive - Proposal to Strike off
Company Number08863265
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Maja Jankovic
Date of BirthDecember 1979 (Born 44 years ago)
NationalityCroatian
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleAcupuncurist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 50 Inchmery Road
London
SE6 2NE
Secretary NameMaja Jankovic
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 50 Inchmery Road
London
SE6 2NE

Location

Registered AddressRoom 122 Island Business Centre
18-36 Wellington Street
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Maja Jankovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,461
Cash£532
Current Liabilities£6,660

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 February 2023 (1 year, 2 months ago)
Next Return Due20 February 2024 (overdue)

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 October 2019Registered office address changed from 63 Hayward Court Studley Road London SW4 6QW England to Room 122 Island Business Centre 18-36 Wellington Street London SE18 6PF on 28 October 2019 (1 page)
25 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 October 2016Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 63 Hayward Court Studley Road London SW4 6QW on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 63 Hayward Court Studley Road London SW4 6QW on 4 October 2016 (1 page)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
1 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
2 September 2014Registered office address changed from 18 Wildfell Road Catford London SE6 4HU United Kingdom to C/O a U Chauhan Limited 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 18 Wildfell Road Catford London SE6 4HU United Kingdom to C/O a U Chauhan Limited 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 18 Wildfell Road Catford London SE6 4HU United Kingdom to C/O a U Chauhan Limited 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 2 September 2014 (1 page)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
(21 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
(21 pages)