Company NameAroma Florists Limited
Company StatusDissolved
Company Number02846406
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameMoorings Garage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMrs Linda Hazel Brace
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(9 years after company formation)
Appointment Duration8 years (closed 07 September 2010)
RoleFlorist
Country of ResidenceEngland
Correspondence Address53 Carlisle Gardens
Romford
Essex
RM1 2QL
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed22 August 1993(2 days after company formation)
Appointment Duration17 years (closed 07 September 2010)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameDerek Edward Ernest Batts
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(2 days after company formation)
Appointment Duration9 years (resigned 27 August 2002)
RoleRetired
Correspondence Address98 Chestnut Avenue
Hornchurch
Essex
RM12 4HH
Director NamePaul Leonard Cursons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(2 days after company formation)
Appointment Duration9 years (resigned 27 August 2002)
RoleBook Keeper
Correspondence Address2 Gordon Avenue
Hornchurch
Essex
RM12 4EB
Director NamePeter Richard Cursons
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(2 days after company formation)
Appointment Duration9 years (resigned 27 August 2002)
RoleEngineer
Correspondence Address43 Ashbourne Avenue
Bexleyheath
Kent
DA7 5NT
Director NameRichard Parrish Cursons
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 1997)
RoleRetired
Correspondence Address33 Canford Cliffs Road
Poole
Dorset
BH13 7AQ
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(9 years after company formation)
Appointment Duration6 days (resigned 28 August 2002)
RoleCompany Director
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£6,846
Current Liabilities£7,246

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (4 pages)
10 May 2010Application to strike the company off the register (4 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 20/08/08; full list of members (3 pages)
19 September 2008Return made up to 20/08/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Return made up to 20/08/07; full list of members (2 pages)
24 August 2007Return made up to 20/08/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 October 2006Return made up to 20/08/06; full list of members (2 pages)
23 October 2006Return made up to 20/08/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2005Return made up to 20/08/05; full list of members (2 pages)
20 September 2005Return made up to 20/08/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 September 2004Return made up to 20/08/04; full list of members (5 pages)
28 September 2004Return made up to 20/08/04; full list of members (5 pages)
27 October 2003Accounts made up to 31 August 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
24 October 2003Return made up to 20/08/03; full list of members (5 pages)
24 October 2003Return made up to 20/08/03; full list of members (5 pages)
28 July 2003Company name changed moorings garage LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed moorings garage LIMITED\certificate issued on 28/07/03 (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
18 October 2002Return made up to 20/08/02; full list of members (7 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Return made up to 20/08/02; full list of members (7 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Registered office changed on 18/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
18 October 2002Registered office changed on 18/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
31 May 2002Accounts made up to 31 August 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
5 September 2001Return made up to 20/08/01; full list of members (7 pages)
5 September 2001Return made up to 20/08/01; full list of members (7 pages)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 June 2001Accounts made up to 31 August 2000 (1 page)
24 August 2000Return made up to 20/08/00; full list of members (8 pages)
24 August 2000Return made up to 20/08/00; full list of members (8 pages)
22 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
22 May 2000Accounts made up to 31 August 1999 (1 page)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2DN floor, essex house 141 kings road brentwood essex CM14 4EG (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2DN floor, essex house 141 kings road brentwood essex CM14 4EG (1 page)
8 September 1999Return made up to 20/08/99; no change of members (4 pages)
8 September 1999Return made up to 20/08/99; no change of members (4 pages)
18 September 1998Return made up to 20/08/98; no change of members (4 pages)
18 September 1998Return made up to 20/08/98; no change of members (4 pages)
18 September 1998Accounts made up to 31 August 1998 (1 page)
18 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
4 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
4 September 1997Accounts made up to 31 August 1997 (1 page)
4 September 1997Return made up to 20/08/97; full list of members (6 pages)
4 September 1997Return made up to 20/08/97; full list of members (6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
15 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
15 September 1996Return made up to 20/08/96; no change of members (4 pages)
15 September 1996Accounts made up to 31 August 1996 (1 page)
15 September 1996Return made up to 20/08/96; no change of members (4 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts made up to 31 August 1995 (1 page)
13 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1995Return made up to 20/08/95; no change of members (4 pages)
12 September 1995Return made up to 20/08/95; no change of members (4 pages)
17 May 1995Accounts made up to 31 August 1994 (1 page)
17 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)