Company NameLa Maison Des Fleurs Limited
Company StatusDissolved
Company NumberSC447170
CategoryPrivate Limited Company
Incorporation Date10 April 2013(10 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Director

Director NameJoseph McIlwaine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland

Location

Registered AddressWestgate House
Seedhill
Paisley
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joseph Mcilwaine
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 March 2016Register inspection address has been changed to Whitegables Old Glasgow Road Kilwinning Ayrshire KA13 7QJ (1 page)
16 March 2016Register inspection address has been changed to Whitegables Old Glasgow Road Kilwinning Ayrshire KA13 7QJ (1 page)
16 March 2016Register(s) moved to registered inspection location Whitegables Old Glasgow Road Kilwinning Ayrshire KA13 7QJ (1 page)
16 March 2016Register(s) moved to registered inspection location Whitegables Old Glasgow Road Kilwinning Ayrshire KA13 7QJ (1 page)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)