About

Registered Number: 04719121
Date of Incorporation: 01/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 10 months ago)
Registered Address: 87 Owen Street, Tipton, West Midlands, DY4 8EX

 

Having been setup in 2003, The Flower Connexion Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, David Jonathan 01 April 2003 - 1
WALTON, Linda Ann 01 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 30 April 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 07 April 2016
AA01 - Change of accounting reference date 16 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 08 February 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.