About

Registered Number: 05011601
Date of Incorporation: 09/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 16 Russell Way, Widford Industrial Estate, Chelmsford, Essex, CM1 3AA

 

Established in 2004, Elegance Flowers Ltd are based in Essex. There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
MR04 - N/A 01 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 29 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 16 September 2014
AA01 - Change of accounting reference date 31 July 2014
MR01 - N/A 01 April 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 06 June 2011
CH01 - Change of particulars for director 20 May 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 16 November 2005
225 - Change of Accounting Reference Date 14 November 2005
363s - Annual Return 18 February 2005
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.