You are here: bizstats.co.uk > a-z index > F list > FT list

Ftd Uk Holdings Limited LINCOLNSHIRE


Ftd Uk Holdings Limited was officially closed on 2021-04-06. Ftd Uk Holdings was a private limited company that could have been found at Interflora House, Watergate, Sleaford, Lincolnshire, NG34 7TB. The company (formally started on 2006-07-04) was run by 1 director and 1 secretary.
Director Katherine K. who was appointed on 31 May 2019.
Among the secretaries, we can name: John D. appointed on 31 July 2019.

The company was categorised as "activities of head offices" (70100). The last confirmation statement was sent on 2020-07-15 and last time the accounts were sent was on 31 December 2018. 2015-07-04 was the date of the latest annual return.

Ftd Uk Holdings Limited Address / Contact

Office Address Interflora House, Watergate
Office Address2 Sleaford
Town Lincolnshire
Post code NG34 7TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05866360
Date of Incorporation Tue, 4th Jul 2006
Date of Dissolution Tue, 6th Apr 2021
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 29th Jul 2021
Last confirmation statement dated Wed, 15th Jul 2020

Company staff

John D.

Position: Secretary

Appointed: 31 July 2019

Katherine K.

Position: Director

Appointed: 31 May 2019

Jeffrey B.

Position: Director

Appointed: 31 May 2019

Resigned: 11 December 2020

Craig C.

Position: Director

Appointed: 31 May 2019

Resigned: 11 December 2020

Craig C.

Position: Secretary

Appointed: 31 May 2019

Resigned: 31 July 2019

John D.

Position: Secretary

Appointed: 26 March 2009

Resigned: 31 May 2019

Rhys H.

Position: Director

Appointed: 26 March 2009

Resigned: 31 May 2019

John D.

Position: Director

Appointed: 26 March 2009

Resigned: 31 May 2019

Mark G.

Position: Director

Appointed: 26 August 2008

Resigned: 26 March 2009

Stephen R.

Position: Director

Appointed: 31 July 2006

Resigned: 26 August 2008

Michael S.

Position: Director

Appointed: 04 July 2006

Resigned: 26 August 2008

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 04 July 2006

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 04 July 2006

Michael S.

Position: Secretary

Appointed: 04 July 2006

Resigned: 31 December 2008

Timothy F.

Position: Director

Appointed: 04 July 2006

Resigned: 26 August 2008

People with significant control

Teleflora Uk Holdings Ltd.

21 Bedford Square, London, WC1B 3HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ftd Inc.

3113 Woodcreek Drive, Downers Grove, Illinois, United States

Legal authority Delaware Usa
Legal form Privately Owned Company
Notified on 4 July 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, December 2020
Free Download (1 page)

Company search

Advertisements