About

Registered Number: 02311270
Date of Incorporation: 01/11/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (9 years and 2 months ago)
Registered Address: Unit F7 Flower Market Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

 

The Flower Centre Ltd was established in 1988, it's status at Companies House is "Dissolved". The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Christopher 27 September 1995 05 September 2000 1
FINON, Margaret Ann N/A 24 July 2005 1
Secretary Name Appointed Resigned Total Appointments
TREVOR, Marcus 18 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 02 February 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 20 March 2013
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 20 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
363s - Annual Return 20 February 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 11 January 2002
225 - Change of Accounting Reference Date 11 January 2002
395 - Particulars of a mortgage or charge 05 December 2001
225 - Change of Accounting Reference Date 02 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 23 January 2000
AA - Annual Accounts 19 January 1999
363s - Annual Return 15 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 1998
363s - Annual Return 27 February 1998
RESOLUTIONS - N/A 25 November 1997
395 - Particulars of a mortgage or charge 01 October 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 06 January 1997
395 - Particulars of a mortgage or charge 02 January 1997
AA - Annual Accounts 08 November 1996
AAMD - Amended Accounts 13 August 1996
288 - N/A 26 May 1996
363s - Annual Return 01 February 1996
288 - N/A 17 November 1995
AA - Annual Accounts 10 October 1995
AUD - Auditor's letter of resignation 03 April 1995
AUD - Auditor's letter of resignation 29 March 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 18 January 1994
AA - Annual Accounts 10 June 1993
363x - Annual Return 15 January 1993
AA - Annual Accounts 22 September 1992
363x - Annual Return 09 January 1992
287 - Change in situation or address of Registered Office 08 August 1991
AA - Annual Accounts 18 June 1991
363x - Annual Return 01 May 1991
288 - N/A 13 March 1991
AA - Annual Accounts 20 February 1991
363 - Annual Return 26 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1989
CERTNM - Change of name certificate 09 January 1989
RESOLUTIONS - N/A 30 November 1988
288 - N/A 30 November 1988
288 - N/A 30 November 1988
287 - Change in situation or address of Registered Office 30 November 1988
NEWINC - New incorporation documents 01 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2001 Outstanding

N/A

Charge 26 September 1997 Outstanding

N/A

Charge over credit balances 24 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.