Company NameFurniture & Flowers @ 104 Limited
Company StatusDissolved
Company Number07514256
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMiss Marie Long
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameMr Thomas Johnson
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Westbury Road
Brentwood
Essex
CM14 4JZ

Location

Registered Address2nd Floor Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hazel Long
50.00%
Ordinary B
1 at £1Marie Long
50.00%
Ordinary

Financials

Year2014
Net Worth-£255,216
Cash£2,372
Current Liabilities£332,564

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
30 June 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Amended accounts made up to 29 February 2012 (5 pages)
9 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 March 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 2
(3 pages)
10 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Miss Marie Long on 1 February 2012 (2 pages)
2 March 2012Termination of appointment of Thomas Johnson as a secretary (1 page)
2 March 2012Director's details changed for Miss Marie Long on 1 February 2012 (2 pages)
29 February 2012Registered office address changed from Marriotts Associates Leigh House Weald Road Brentwood CM14 4SX England on 29 February 2012 (2 pages)
20 February 2012Registered office address changed from 12 Westbury Road Brentwood Essex CM14 4JZ England on 20 February 2012 (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)