Company NameKiss Flowers Limited
Company StatusDissolved
Company Number03922362
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date8 April 2016 (8 years ago)

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 NameRaymond William Roffe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 The Canters
Benfleet
Essex
SS7 3DJ
Secretary NameMatthew Dominic Brown
NationalityBritish
StatusClosed
Appointed25 October 2002(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 08 April 2016)
RoleCompany Director
Correspondence Address12 Chalkwell Park Drive
Leigh On Sea
Essex
SS9 1NJ
Secretary NameJames Saxony Watts
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Pentland Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2008
Net Worth-£468,644
Cash£4,948
Current Liabilities£765,677

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
3 November 2015Liquidators statement of receipts and payments to 9 September 2015 (5 pages)
3 November 2015Liquidators statement of receipts and payments to 9 September 2015 (5 pages)
3 November 2015Liquidators' statement of receipts and payments to 9 September 2015 (5 pages)
19 March 2015Liquidators statement of receipts and payments to 9 March 2014 (5 pages)
19 March 2015Liquidators' statement of receipts and payments to 9 March 2014 (5 pages)
19 March 2015Liquidators statement of receipts and payments to 9 March 2014 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 9 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 9 September 2012 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 9 September 2012 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 9 September 2012 (5 pages)
25 March 2013Liquidators' statement of receipts and payments to 9 March 2013 (5 pages)
25 March 2013Liquidators statement of receipts and payments to 9 March 2013 (5 pages)
25 March 2013Liquidators statement of receipts and payments to 9 March 2013 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
23 March 2010Statement of affairs with form 4.19 (5 pages)
16 March 2010Appointment of a voluntary liquidator (1 page)
16 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2010Notice of completion of voluntary arrangement (6 pages)
15 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009 (5 pages)
15 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009 (5 pages)
23 December 2009Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH on 23 December 2009 (2 pages)
1 July 2009Return made up to 09/02/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 October 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Return made up to 09/02/08; full list of members (3 pages)
10 April 2007Return made up to 09/02/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Return made up to 09/02/06; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Return made up to 09/02/05; full list of members (2 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2003New secretary appointed (2 pages)
9 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 February 2002Return made up to 09/02/02; full list of members (6 pages)
9 March 2001Return made up to 09/02/01; full list of members (6 pages)
5 June 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Incorporation (16 pages)