About

Registered Number: 04735233
Date of Incorporation: 15/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: The Street, Norton, Bury St Edmunds, Suffolk, IP31 3NA

 

Based in Suffolk, Floral Designs Ltd was setup in 2003, it has a status of "Dissolved". There are 4 directors listed as Stirland, Gary, Stirland- Baker, Louise, Hynes, David Alan, Mussell, Derek Seymour for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Floral Designs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLAND- BAKER, Louise 15 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STIRLAND, Gary 05 September 2008 - 1
HYNES, David Alan 07 May 2007 05 September 2008 1
MUSSELL, Derek Seymour 17 October 2003 07 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 May 2018
CH01 - Change of particulars for director 29 September 2017
PSC04 - N/A 29 September 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 10 March 2010
AAMD - Amended Accounts 13 January 2010
AA - Annual Accounts 12 January 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 06 July 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
363s - Annual Return 23 February 2006
363s - Annual Return 05 November 2004
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 12 February 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.