Company NameBotany Shop Limited
Company StatusDissolved
Company Number09401837
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)
Dissolution Date25 September 2021 (2 years, 6 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

Director

Director NameMiss Angela Maynard
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257c Glyn Road
London
E5 0JP

Location

Registered AddressC/O The Business Debt Advisor Trafford House Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 September 2021Final Gazette dissolved following liquidation (1 page)
25 June 2021Return of final meeting in a creditors' voluntary winding up (27 pages)
29 April 2021Liquidators' statement of receipts and payments to 25 February 2021 (27 pages)
6 March 2020Registered office address changed from 5 Chatsworth Road London E5 0LH England to C/O the Business Debt Advisor Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 March 2020 (2 pages)
5 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-26
(1 page)
5 March 2020Appointment of a voluntary liquidator (3 pages)
5 March 2020Statement of affairs (10 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
20 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
15 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 May 2016Director's details changed for Miss Angela Maynard on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Miss Angela Maynard on 10 May 2016 (2 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 5 Chatsworth Road London E5 0LH on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 5 Chatsworth Road London E5 0LH on 26 January 2016 (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)