Company NameBlossom Bouquets Limited
Company StatusDissolved
Company Number07341899
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMrs Melissa Jayne Nichol
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleWindow Cleaner
Country of ResidenceGBR
Correspondence AddressUnit 2d Pocklington Industrial Estate
York
YO42 1NR

Contact

Websiteblossombouquets.co.uk
Email address[email protected]
Telephone01904 500001
Telephone regionYork

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Melissa Jayne Nichol
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,830
Current Liabilities£7,899

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 November 2011Registered office address changed from Unit 2D Pocklington Industrial Estate York East Riding of Yorkshire YO42 1NR United Kingdom on 14 November 2011 (1 page)
14 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
14 November 2011Registered office address changed from Unit 2D Pocklington Industrial Estate York East Riding of Yorkshire YO42 1NR United Kingdom on 14 November 2011 (1 page)
14 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)