Background WavePink WaveYellow Wave

INTERFLORA GROUP LIMITED (05353312)

INTERFLORA GROUP LIMITED (05353312) is a dissolved UK company. incorporated on 4 February 2005. with registered office in Sleaford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERFLORA GROUP LIMITED has been registered for 21 years. Current directors include BENNETT, Jeffrey, COOPER, Craig Bryan, KERR, Katherine.

Company Number
05353312
Status
dissolved
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
Interflora House, Sleaford, NG34 7TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Jeffrey, COOPER, Craig Bryan, KERR, Katherine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFLORA GROUP LIMITED

INTERFLORA GROUP LIMITED is an dissolved company incorporated on 4 February 2005 with the registered office located in Sleaford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERFLORA GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05353312

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 10 October 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 February 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Interflora House Watergate Sleaford, NG34 7TB,

Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Capital Update
Nov 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DUNSTAN, John Curzon

Active
Interflora House, SleafordNG34 7TB
Secretary
Appointed 31 Jul 2019

BENNETT, Jeffrey

Active
Interflora House, SleafordNG34 7TB
Born March 1967
Director
Appointed 31 May 2019

COOPER, Craig Bryan

Active
Interflora House, SleafordNG34 7TB
Born November 1967
Director
Appointed 31 May 2019

KERR, Katherine

Active
Interflora House, SleafordNG34 7TB
Born June 1978
Director
Appointed 31 May 2019

COOPER, Craig

Resigned
Interflora House, SleafordNG34 7TB
Secretary
Appointed 31 May 2019
Resigned 31 Jul 2019

DUNSTAN, John Curzon

Resigned
Interflora House, SleafordNG34 7TB
Secretary
Appointed 26 Mar 2009
Resigned 31 May 2019

HUGHES, Rhys John

Resigned
13 Davies Road, NottinghamNG2 5JE
Secretary
Appointed 07 Feb 2005
Resigned 31 Jul 2006

SOENEN, Michael

Resigned
3113 Woodcreek Drive, Downers Grove
Secretary
Appointed 31 Jul 2006
Resigned 31 Dec 2008

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 04 Feb 2005
Resigned 07 Feb 2005

DUNSTAN, John Curzon

Resigned
Interflora House, SleafordNG34 7TB
Born March 1967
Director
Appointed 26 Mar 2009
Resigned 31 May 2019

FLYNN, Timothy

Resigned
Suite 2000 11111, Los Angeles
Born October 1972
Director
Appointed 31 Jul 2006
Resigned 26 Aug 2008

GOLDSTON, Mark R

Resigned
21301 Burbank Blvd, Woodland Hills
Born December 1954
Director
Appointed 26 Aug 2008
Resigned 26 Mar 2009

HUGHES, Rhys John

Resigned
Interflora House, SleafordNG34 7TB
Born January 1969
Director
Appointed 26 Mar 2009
Resigned 31 May 2019

HUGHES, Rhys John

Resigned
13 Davies Road, NottinghamNG2 5JE
Born January 1969
Director
Appointed 07 Feb 2005
Resigned 31 Jul 2006

RICHARDS, Stephen Wallace

Resigned
Mill House Farm, GranthamNG21 2HN
Born June 1959
Director
Appointed 07 Feb 2005
Resigned 26 Aug 2008

SOENEN, Michael

Resigned
3113 Woodcreek Drive, Downers Grove
Born March 1970
Director
Appointed 31 Jul 2006
Resigned 26 Aug 2008

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 04 Feb 2005
Resigned 07 Feb 2005

Persons with significant control

1

Interflora House, SleafordNG34 7TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Gazette Dissolved Voluntary
23 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2020
DS01DS01
Legacy
4 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2020
SH19Statement of Capital
Legacy
4 November 2020
CAP-SSCAP-SS
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2015
AR01AR01
Miscellaneous
18 September 2014
MISCMISC
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
23 March 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
363aAnnual Return
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Statement Of Affairs
1 March 2005
SASA
Legacy
1 March 2005
88(2)R88(2)R
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Incorporation Company
4 February 2005
NEWINCIncorporation