Company NameFleurs De Provence (Worldwide) Limited
Company StatusDissolved
Company Number05000240
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephanie Thornton Soper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Coniston Road
Muswell Hill
London
N10 2BN
Secretary NameMichael Geoffrey Todd
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Cobham Walk
Leeds
LS15 8XF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3rd Floor 10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephanie Thornton Soper
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,712
Cash£55
Current Liabilities£1,767

Accounts

Latest Accounts29 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
18 January 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
23 July 2014Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 July 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
20 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 August 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
20 August 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Stephanie Thornton Soper on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Stephanie Thornton Soper on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stephanie Thornton Soper on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Stephanie Thornton Soper on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Stephanie Thornton Soper on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Stephanie Thornton Soper on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Return made up to 19/12/08; full list of members (3 pages)
2 January 2009Return made up to 19/12/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
18 December 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 19/12/07; no change of members (6 pages)
16 January 2008Return made up to 19/12/07; no change of members (6 pages)
15 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2007Return made up to 19/12/06; full list of members (6 pages)
7 February 2007Return made up to 19/12/06; full list of members (6 pages)
10 January 2006Return made up to 19/12/05; full list of members (6 pages)
10 January 2006Return made up to 19/12/05; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2005Return made up to 19/12/04; full list of members (6 pages)
21 February 2005Return made up to 19/12/04; full list of members (6 pages)
20 April 2004Ad 19/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Ad 19/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2004New director appointed (2 pages)
19 December 2003Incorporation (16 pages)
19 December 2003Incorporation (16 pages)