Company NameFlowers In Sunderland Limited
Company StatusDissolved
Company Number07504020
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date9 September 2014 (9 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 Lyndsay Johnson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(1 day after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Denham Avenue
Sunderland
SR6 8HG
Secretary NameMr Jeffrey Alexander Slater
StatusClosed
Appointed25 January 2011(1 day after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address15 Denham Avenue
Sunderland
SR6 8HG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressTedco Business Centre Viking Industrial Estate
Jarrow
Tyne & Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

1 at £1Lyndsey Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£575
Cash£1,801
Current Liabilities£7,324

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 23 September 2011 (1 page)
25 January 2011Appointment of Mr Jeffery Alexander Slater as a secretary (2 pages)
25 January 2011Appointment of Mr Jeffery Alexander Slater as a secretary (2 pages)
25 January 2011Secretary's details changed for Mr Jeffery Alexander Slater on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for Mr Jeffery Alexander Slater on 25 January 2011 (1 page)
25 January 2011Appointment of Miss Lyndsay Johnson as a director (2 pages)
25 January 2011Appointment of Miss Lyndsay Johnson as a director (2 pages)
24 January 2011Incorporation (20 pages)
24 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 January 2011Incorporation (20 pages)