Company NameLes Fleurs Ltd
Company StatusDissolved
Company NumberSC422387
CategoryPrivate Limited Company
Incorporation Date20 April 2012(11 years, 11 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameHenderijntje Koops
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOld Skye Bridge Service Station Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressOld Skye Bridge Service Station
Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

1 at £1R. Koops
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 November 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
24 November 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 September 2013Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 26 September 2013 (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Reini Koops on 3 May 2012 (2 pages)
3 May 2012Appointment of Reini Koops as a director (2 pages)
3 May 2012Appointment of Reini Koops as a director (2 pages)
3 May 2012Director's details changed for Reini Koops on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Reini Koops on 3 May 2012 (2 pages)
20 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 April 2012Incorporation (20 pages)
20 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 April 2012Incorporation (20 pages)