Company NameALAN Flowers Ltd
Company StatusDissolved
Company Number09199881
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Director

Director NameMr Abdelkader Zouzou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Seven Sisters
London
N7 6BU

Location

Registered Address100 Borough High Street
Alpha House
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Registered office address changed from Unit 207 Winston House 2 Dullis Park London London N3 1HP United Kingdom to 100 Borough High Street Alpha House London SE1 1LB on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Unit 207 Winston House 2 Dullis Park London London N3 1HP United Kingdom to 100 Borough High Street Alpha House London SE1 1LB on 12 April 2016 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)