About

Registered Number: 05224134
Date of Incorporation: 07/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: MARDEN & CO ACCOUNTANTS LTD, 1 Home Meadow, Banstead, Surrey, SM7 2DX,

 

Established in 2004, Giles Lesley Florists Ltd are based in Banstead, it's status is listed as "Dissolved". This business has only one director. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURSTON MOON, Trudy Elisabeth 07 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
AD01 - Change of registered office address 11 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 17 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 29 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.