About

Registered Number: 03671630
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: Ember House, 35-37 Creek Road, East Molesey, Surrey, KT8 9BE

 

Having been setup in 1998, Floral Memories Ltd has its registered office in East Molesey, Surrey, it has a status of "Dissolved". There is one director listed for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMES, Linda 20 November 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 21 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 09 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 10 January 2007
363a - Annual Return 01 December 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 24 January 2005
AA - Annual Accounts 17 August 2004
363a - Annual Return 10 December 2003
AA - Annual Accounts 14 October 2003
363a - Annual Return 05 December 2002
AA - Annual Accounts 26 January 2002
363a - Annual Return 21 November 2001
AA - Annual Accounts 25 January 2001
363a - Annual Return 22 November 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
AA - Annual Accounts 11 April 2000
DISS40 - Notice of striking-off action discontinued 04 April 2000
363a - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
GAZ1 - First notification of strike-off action in London Gazette 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.