Company NameFlowers 2 Limited
Company StatusDissolved
Company Number10673470
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Kok-Yee Jade Yau
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2017(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 08 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Director NameNaomi De Pear
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ
Director NameMr Daniel Paul Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Hayward's Place
London
EC1R 0EQ

Location

Registered Address17-18 Hayward's Place
London
EC1R 0EQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
11 March 2021Application to strike the company off the register (1 page)
3 February 2021Termination of appointment of Naomi De Pear as a director on 7 January 2021 (1 page)
3 February 2021Termination of appointment of Daniel Paul Isaacs as a director on 7 January 2021 (1 page)
12 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
27 January 2020Registered office address changed from 2nd Floor, 8-11 st. John's Lane London EC1M 4BF England to 17-18 Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 31 July 2018 (14 pages)
22 August 2018Previous accounting period shortened from 22 October 2018 to 31 July 2018 (1 page)
23 May 2018Appointment of Miss Kok-Yee Jade Yau as a director on 24 July 2017 (2 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 22 October 2017 (14 pages)
18 October 2017Current accounting period shortened from 31 March 2018 to 22 October 2017 (1 page)
18 October 2017Current accounting period shortened from 31 March 2018 to 22 October 2017 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)