FTD UK HOLDINGS LIMITED
Overview
Company Name | FTD UK HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05866360 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FTD UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FTD UK HOLDINGS LIMITED located?
Registered Office Address | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FTD UK HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FTD UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 09, 2020
| 7 pages | RP04SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 16, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2020
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Craig Bryan Cooper as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeffrey Bennett as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Nov 20, 2020
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Nov 09, 2020
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 05, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||
Appointment of Mr John Curzon Dunstan as a secretary on Jul 31, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Craig Cooper as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 04, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of FTD UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNSTAN, John Curzon | Secretary | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire | 261253660001 | |||||||
KERR, Katherine | Director | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire | United States | American | Company Director | 259469280001 | ||||
COOPER, Craig | Secretary | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire | 259476110001 | |||||||
DUNSTAN, John Curzon | Secretary | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire | British | Finance Director | 137551370001 | |||||
SOENEN, Michael Joseph | Secretary | 55 E. Erie 60611 Chicago Il Usa | American | Ceo | 113979910001 | |||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
BENNETT, Jeffrey | Director | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire | United States | American | Company Director | 259469190001 | ||||
COOPER, Craig Bryan | Director | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire | United States | American | Company Secretary/Director | 152086620001 | ||||
DUNSTAN, John Curzon | Director | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire | United Kingdom | British | Finance Director | 137551370001 | ||||
FLYNN, Timothy John | Director | 340 4th Street Manhattan Beach Ca 90266 Usa | American | Ceo | 113980030001 | |||||
GOLDSTON, Mark R | Director | 21301 Burbank Blvd Woodland Hills California Ca 91367 United States | United States | Company Executive | 133404270001 | |||||
HUGHES, Rhys John | Director | Interflora House, Watergate Sleaford NG34 7TB Lincolnshire | United Kingdom | British | Company Executive | 137549770001 | ||||
RICHARDS, Stephen Wallace | Director | Mill House Farm Barkston Road Marston NG21 2HN Grantham Lincolnshire | United Kingdom | British | Chief Executive | 101724740001 | ||||
SOENEN, Michael Joseph | Director | 55 E. Erie 60611 Chicago Il Usa | American | Ceo | 113979910001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of FTD UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Teleflora Uk Holdings Ltd. | May 31, 2019 | Bedford Square WC1B 3HH London 21 England | No | ||||
| |||||||
Natures of Control
| |||||||
Ftd Inc. | Jul 04, 2016 | Woodcreek Drive Downers Grove 3113 Illinois United States | Yes | ||||
| |||||||
Natures of Control
|
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