Company NameFloral Express Ltd
Company StatusDissolved
Company Number06694911
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kim Tracey Menzies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(2 months after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCoopersale Farm
Coopersale
Epping
Essex
CM16 7QL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMrs Michelle Suzanne Partos
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2009)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grange
Sewardstone Road
Waltham Abbey
Essex
EN9 3QF

Location

Registered AddressCoopersale Farm Houblons Hill
Coopersale
Epping
Essex
CM16 7QL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall

Shareholders

1000 at £30Floral Express LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
16 November 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 30,000
(3 pages)
16 November 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 30,000
(3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
12 November 2009Registered office address changed from 3 the Grange Sewardstone Road Waltham Abbey Essex EN9 3QF on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 3 the Grange Sewardstone Road Waltham Abbey Essex EN9 3QF on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Coopersale Farm Houblons Hill Coopersale Epping Essex CM16 7QL United Kingdom on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Coopersale Farm Houblons Hill Coopersale Epping Essex CM16 7QL United Kingdom on 12 November 2009 (1 page)
5 October 2009Termination of appointment of Michelle Partos as a director (1 page)
5 October 2009Termination of appointment of Michelle Partos as a director (1 page)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
12 November 2008Director appointed mrs michelle partos (1 page)
12 November 2008Director appointed mrs. Kim menzies (1 page)
12 November 2008Registered office changed on 12/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
12 November 2008Director appointed mrs. Kim menzies (1 page)
12 November 2008Registered office changed on 12/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
12 November 2008Director appointed mrs michelle partos (1 page)
11 November 2008Appointment Terminated Director peter valaitis (1 page)
11 November 2008Appointment terminated director peter valaitis (1 page)
10 September 2008Incorporation (13 pages)
10 September 2008Incorporation (13 pages)