Company NameThe Rosebud Florist Ltd
Company StatusDissolved
Company Number05455953
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Lisa Powell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Coopers Drive
Yate
Avon
BS37 7YF
Secretary NameJonathan Charles Powell
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleSecretary
Correspondence Address62 Coopers Drive
Yate
Avon
BS37 7YF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.therosebudflorist.co.uk/
Telephone0117 9494488
Telephone regionBristol

Location

Registered AddressThe Office C/O Ridgway And Company
Nercwys
Mold
Flintshire
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lisa Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,770
Cash£4,735
Current Liabilities£8,477

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (1 page)
7 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 August 2020Registered office address changed from 184 Gloucester Road Bishopston Bristol BS7 8NU to The Office C/O Ridgway and Company Nercwys Mold Flintshire CH7 4EG on 15 August 2020 (1 page)
23 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
19 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 April 2013Registered office address changed from C/O Ridgway & Company Plas Aros Ffordd Pentre Bach Nercwys Mold Clwyd CH7 4EG United Kingdom on 14 April 2013 (1 page)
14 April 2013Registered office address changed from C/O Ridgway & Company Plas Aros Ffordd Pentre Bach Nercwys Mold Clwyd CH7 4EG United Kingdom on 14 April 2013 (1 page)
14 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 May 2010Director's details changed for Lisa Powell on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Lisa Powell on 1 November 2009 (2 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from 7 Soundwell Road, Staple Hill Bristol Avon BS16 4QG on 25 May 2010 (1 page)
25 May 2010Director's details changed for Lisa Powell on 1 November 2009 (2 pages)
25 May 2010Registered office address changed from 7 Soundwell Road, Staple Hill Bristol Avon BS16 4QG on 25 May 2010 (1 page)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 18/05/07; full list of members (2 pages)
6 August 2007Return made up to 18/05/07; full list of members (2 pages)
13 November 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
13 November 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
18 May 2005Incorporation (9 pages)
18 May 2005Incorporation (9 pages)