About

Registered Number: 06538747
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 6 months ago)
Registered Address: Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire, PE15 0UW

 

Nocton Flowers Ltd was registered on 19 March 2008 and are based in Cambridgeshire, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACDONALD, George Brian 01 August 2013 - 1
MARTIN&CO (COMPANY SECRETARIES) LTD 19 March 2008 16 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 09 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP03 - Appointment of secretary 12 August 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AA01 - Change of accounting reference date 14 November 2012
AA03 - Notice of resolution removing auditors 30 October 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 03 June 2009
225 - Change of Accounting Reference Date 08 October 2008
CERTNM - Change of name certificate 03 October 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.