Company NameFlowers (International) Direct Limited
Company StatusDissolved
Company Number03825243
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous Names3

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

Secretary NameShmuel Shpak
NationalityIsraeli
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleManager
Correspondence Address3/12 Truman Street
Kfar Saba
Israel
Director NameMr Shmuel Shpak
Date of BirthMay 1957 (Born 67 years ago)
NationalityUSSR
StatusClosed
Appointed01 August 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2015)
RoleDirector/Company Secretary
Country of ResidenceIsrael
Correspondence Address3/12 Truman Street
Kfar Saba
Israel
Director NameJohn Kowarsky
Date of BirthMay 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleManager
Country of ResidenceIsrael
Correspondence AddressMoshav Ganei Ah
Hod Hasharon
Israel
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address310e East Wing
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

9 at £1Citco Bvi
81.82%
Ordinary
2 at £1Flowers Direct LTD
18.18%
Ordinary

Financials

Year2014
Net Worth£14
Cash£194,886

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
20 October 2014Application to strike the company off the register (3 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2014Statement of capital following an allotment of shares on 21 December 2011
  • GBP 11.00
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 21 December 2011
  • GBP 11.00
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 11
(4 pages)
18 December 2013Appointment of Mr Shmuel Shpak as a director on 1 August 2012 (2 pages)
18 December 2013Appointment of Mr Shmuel Shpak as a director on 1 August 2012 (2 pages)
18 December 2013Appointment of Mr Shmuel Shpak as a director on 1 August 2012 (2 pages)
18 December 2013Termination of appointment of John Kowarsky as a director on 1 August 2012 (1 page)
18 December 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 11
(4 pages)
18 December 2013Termination of appointment of John Kowarsky as a director on 1 August 2012 (1 page)
18 December 2013Termination of appointment of John Kowarsky as a director on 1 August 2012 (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012 (6 pages)
8 October 2012 (6 pages)
24 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
7 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 7 September 2012 (1 page)
10 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 September 2010 (1 page)
15 September 2010 (6 pages)
15 September 2010 (6 pages)
2 September 2010Director's details changed for John Kowarsky on 13 August 2010 (2 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for John Kowarsky on 13 August 2010 (2 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
8 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
8 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 July 2009 (6 pages)
24 July 2009 (6 pages)
1 September 2008Return made up to 13/08/08; full list of members (3 pages)
1 September 2008Return made up to 13/08/08; full list of members (3 pages)
20 August 2008 (6 pages)
20 August 2008 (6 pages)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
2 August 2007 (6 pages)
2 August 2007 (6 pages)
14 September 2006Return made up to 13/08/06; full list of members (2 pages)
14 September 2006Return made up to 13/08/06; full list of members (2 pages)
4 July 2006 (7 pages)
4 July 2006 (7 pages)
6 September 2005Full accounts made up to 30 September 2004 (11 pages)
6 September 2005Full accounts made up to 30 September 2004 (11 pages)
18 August 2005Return made up to 13/08/05; full list of members (2 pages)
18 August 2005Return made up to 13/08/05; full list of members (2 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
7 September 2004Return made up to 13/08/04; full list of members (6 pages)
7 September 2004Return made up to 13/08/04; full list of members (6 pages)
4 August 2004Return made up to 13/08/03; full list of members (6 pages)
4 August 2004Return made up to 13/08/03; full list of members (6 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
18 July 2003 (6 pages)
18 July 2003 (6 pages)
28 August 2002 (5 pages)
28 August 2002 (5 pages)
21 August 2002Return made up to 13/08/02; full list of members (6 pages)
21 August 2002Return made up to 13/08/02; full list of members (6 pages)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Return made up to 13/08/01; full list of members (6 pages)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Return made up to 13/08/01; full list of members (6 pages)
5 July 2001Full accounts made up to 30 September 2000 (10 pages)
5 July 2001Full accounts made up to 30 September 2000 (10 pages)
27 February 2001Company name changed flowers direct (vfi) LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed flowers direct (vfi) LIMITED\certificate issued on 27/02/01 (2 pages)
18 December 2000Return made up to 13/08/00; full list of members (6 pages)
18 December 2000Return made up to 13/08/00; full list of members (6 pages)
6 November 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
6 November 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
29 November 1999Company name changed V.F.I. LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Company name changed V.F.I. LIMITED\certificate issued on 30/11/99 (2 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 31 corsham street london N1 6DR (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 31 corsham street london N1 6DR (1 page)
18 August 1999Company name changed flowers direct (international) l imited\certificate issued on 19/08/99 (2 pages)
18 August 1999Company name changed flowers direct (international) l imited\certificate issued on 19/08/99 (2 pages)
13 August 1999Incorporation (19 pages)
13 August 1999Incorporation (19 pages)