About

Registered Number: 04849240
Date of Incorporation: 29/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 6 months ago)
Registered Address: 155 Belgrave Road, Leicester, Leicestershire, LE4 6AS

 

Belgrave Florist Ltd was registered on 29 July 2003, it has a status of "Dissolved". The current directors of this organisation are Patel, Parbhubhai Lalbhai, Patel, Ruxmani Prabhbhai. We don't currently know the number of employees at Belgrave Florist Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ruxmani Prabhbhai 29 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Parbhubhai Lalbhai 29 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 13 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 09 February 2016
AA01 - Change of accounting reference date 08 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 11 February 2015
DISS40 - Notice of striking-off action discontinued 10 December 2014
AR01 - Annual Return 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 12 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 29 December 2008
363a - Annual Return 29 December 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 31 May 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.