Company NameJohn Carter Flowers Limited
Company StatusDissolved
Company Number04721854
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date18 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn Carter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
49 Borthwick Road
London
E15 1UE
Secretary NameMr Michael Lopategui
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address587b Kings Road
London
SW6 2EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2011
Net Worth-£18,763
Cash£2,861
Current Liabilities£184,037

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
12 June 2017Liquidators' statement of receipts and payments to 14 May 2017 (27 pages)
20 June 2016Liquidators' statement of receipts and payments to 14 May 2016 (13 pages)
25 June 2015Liquidators statement of receipts and payments to 14 May 2015 (18 pages)
25 June 2015Liquidators' statement of receipts and payments to 14 May 2015 (18 pages)
21 July 2014Liquidators statement of receipts and payments to 14 May 2014 (17 pages)
21 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (17 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
17 July 2013Liquidators' statement of receipts and payments to 14 May 2013 (15 pages)
17 July 2013Liquidators statement of receipts and payments to 14 May 2013 (15 pages)
20 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages)
22 May 2012Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England on 22 May 2012 (2 pages)
21 May 2012Statement of affairs with form 4.19 (6 pages)
21 May 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Termination of appointment of Michael Lopategui as a secretary (3 pages)
20 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(5 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(5 pages)
16 March 2011Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 16 March 2011 (1 page)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 April 2010Director's details changed for John Carter on 6 April 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for John Carter on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 April 2009Return made up to 03/04/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 July 2006Registered office changed on 26/07/06 from: lansdell & rose 4TH floor 5-7 john princes street london W1G 0JN (1 page)
11 April 2006Return made up to 03/04/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
21 December 2005Return made up to 03/04/05; full list of members (6 pages)
30 November 2005Registered office changed on 30/11/05 from: harwood house 43 harwood road london SW6 4QP (1 page)
9 May 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
5 May 2004Return made up to 03/04/04; full list of members (6 pages)
3 April 2003Incorporation (17 pages)
3 April 2003Secretary resigned (1 page)