Company NameMemories Floral Design Limited
Company StatusDissolved
Company Number07814499
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 5 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Directors

Director NameDawn Patricia Seeley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address194 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
Director NameKeith James Townsend
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address194 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
Director NameMr Peter James Townsend
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address194 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
Director NameMr Benoy Thomas Rajan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hornsby Square
Southfields Business Park
Basildon
SS15 6SD

Location

Registered Address194 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2012Registered office address changed from 272 Noak Hill Road Basildon Essex SS15 4DE United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 272 Noak Hill Road Basildon Essex SS15 4DE United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 272 Noak Hill Road Basildon Essex SS15 4DE United Kingdom on 5 March 2012 (1 page)
26 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 3
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 3
(3 pages)
25 October 2011Termination of appointment of Benoy Rajan as a director (1 page)
25 October 2011Appointment of Keith James Townsend as a director on 18 October 2011 (2 pages)
25 October 2011Termination of appointment of Benoy Thomas Rajan as a director on 18 October 2011 (1 page)
25 October 2011Appointment of Dawn Patricia Seeley as a director on 18 October 2011 (2 pages)
25 October 2011Appointment of Mr Peter James Townsend as a director on 18 October 2011 (2 pages)
25 October 2011Appointment of Dawn Patricia Seeley as a director (2 pages)
25 October 2011Appointment of Keith James Townsend as a director (2 pages)
25 October 2011Appointment of Mr Peter James Townsend as a director (2 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)