FLOWERBAG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFLOWERBAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05472374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLOWERBAG LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is FLOWERBAG LIMITED located?

    Registered Office Address
    122 Portland Road
    KT1 2SW Kingston
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of FLOWERBAG LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEE'S PIES LIMITEDJul 11, 2011Jul 11, 2011
    FLOWERBAG LIMITEDJun 06, 2005Jun 06, 2005

    What are the latest accounts for FLOWERBAG LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for FLOWERBAG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLOWERBAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Mar 31, 2013 to Apr 01, 2013

    1 pagesAA01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital on Jul 15, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 17, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed dee's pies LIMITED\certificate issued on 22/02/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2012

    Change company name resolution on Feb 18, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed flowerbag LIMITED\certificate issued on 11/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2011

    Change company name resolution on Jul 08, 2011

    RES15
    change-of-nameJul 11, 2011

    Change of name by resolution

    NM01

    Appointment of Mrs Tracey Jane Whooley as a secretary

    1 pagesAP03

    Termination of appointment of Simon Hodgson as a secretary

    1 pagesTM02

    Termination of appointment of Jacqueline Hodgson as a director

    1 pagesTM01

    Termination of appointment of Simon Hodgson as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to May 17, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Tracey Jane Whooley on May 17, 2011

    2 pagesCH01

    Director's details changed for Damian Whooley on May 17, 2011

    2 pagesCH01

    Registered office address changed from * 22a Denmark Road Kingston Surrey KT1 2SD* on Jun 21, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to May 17, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jacqueline Evelyn Hodgson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Damian Whooley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Tracey Jane Whooley on Oct 01, 2009

    2 pagesCH01

    Who are the officers of FLOWERBAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHOOLEY, Tracey Jane
    Portland Road
    KT1 2SW Kingston
    122
    Surrey
    Secretary
    Portland Road
    KT1 2SW Kingston
    122
    Surrey
    161447540001
    WHOOLEY, Damian
    Portland Road
    KT1 2SW Kingston
    122
    Surrey
    Director
    Portland Road
    KT1 2SW Kingston
    122
    Surrey
    EnglandBritishDirector107887090002
    WHOOLEY, Tracey Jane
    Portland Road
    KT1 2SW Kingston
    122
    Surrey
    Director
    Portland Road
    KT1 2SW Kingston
    122
    Surrey
    EnglandBritishHomemaker108187970002
    HODGSON, Simon
    45 Butts Hill Road
    Woodley
    RG5 4NJ Reading
    Berkshire
    Secretary
    45 Butts Hill Road
    Woodley
    RG5 4NJ Reading
    Berkshire
    BritishDirector6848030002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HODGSON, Jacqueline Evelyn
    45 Butts Hill Road
    Woodley
    RG5 4NJ Reading
    Berkshire
    Director
    45 Butts Hill Road
    Woodley
    RG5 4NJ Reading
    Berkshire
    EnglandBritishHousewife108188020001
    HODGSON, Simon
    45 Butts Hill Road
    Woodley
    RG5 4NJ Reading
    Berkshire
    Director
    45 Butts Hill Road
    Woodley
    RG5 4NJ Reading
    Berkshire
    United KingdomBritishDirector6848030002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0