Company NameCapital Flowers Limited
Company StatusDissolved
Company Number04173123
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)
Previous NameMotorists Club 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 NameTeresa Stevens
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address19 Tower Court
Tower Hill
Brentwood
Essex
CM14 4TB
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed06 March 2001(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

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

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 06/03/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 06/03/07; full list of members (2 pages)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Return made up to 06/03/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Return made up to 06/03/05; full list of members (2 pages)
8 March 2005Ad 08/03/03--------- £ si 999@1=999 (1 page)
9 July 2004Return made up to 06/03/04; full list of members (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 April 2003Return made up to 06/03/03; full list of members (6 pages)
30 December 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
20 May 2002Return made up to 06/03/02; full list of members (6 pages)
23 April 2002Secretary's particulars changed (1 page)
23 April 2002Registered office changed on 23/04/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page)
21 August 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
9 May 2001Company name changed motorists club LIMITED\certificate issued on 09/05/01 (2 pages)
6 March 2001Incorporation (16 pages)