Company NameThe Florist's Choice Ltd
Company StatusDissolved
Company Number07790087
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 6 months ago)
Dissolution Date31 October 2014 (9 years, 5 months 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 NameMrs Anita Grace Sadler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address121 Hedingham Road
Halstead
Essex
CO9 2DW
Director NameMr Andrew Richard Stone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleInsurance Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Barn
Stowmarket Road Ringshall
Stowmarket
Suffolk
IP14 2HZ

Location

Registered Address62 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Andrew Richard Stone
50.00%
Ordinary B
1 at £1Anita Grace Sadler
50.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2014Liquidators' statement of receipts and payments to 27 May 2014 (4 pages)
18 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (3 pages)
18 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (3 pages)
18 August 2014Liquidators' statement of receipts and payments to 27 May 2014 (4 pages)
18 August 2014Liquidators statement of receipts and payments to 27 May 2014 (4 pages)
18 August 2014Liquidators statement of receipts and payments to 23 July 2014 (3 pages)
31 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2013Registered office address changed from the Maltings Rosemary Lane Halstead Essex CO9 1HZ England on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from the Maltings Rosemary Lane Halstead Essex CO9 1HZ England on 10 June 2013 (2 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Statement of affairs with form 4.19 (6 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Statement of affairs with form 4.19 (6 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(5 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(5 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)