About

Registered Number: 06358225
Date of Incorporation: 31/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Established in 2007, Blue Flower (UK) Ltd has its registered office in London, it's status at Companies House is "Dissolved". The current directors of this company are listed as Berry, Peter, Hilliam, Lyndsay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIAM, Lyndsay 31 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Peter 31 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 17 May 2019
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 14 August 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AD01 - Change of registered office address 17 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AR01 - Annual Return 15 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 09 November 2009
363a - Annual Return 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
AA - Annual Accounts 03 October 2008
225 - Change of Accounting Reference Date 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.