Company NameFlorivilla Developments Limited
DirectorsJohn Hickman and Russell Anthony Morgan
Company StatusDissolved
Company Number00681412
CategoryPrivate Limited Company
Incorporation Date24 January 1961(63 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Hickman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Argyll Road
London
W8 7DA
Director NameRussell Anthony Morgan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(34 years, 12 months after company formation)
Appointment Duration28 years, 3 months
RoleSolicitor
Correspondence AddressMiddle House
Petworth Road
Chiddingfold
Surrey
GU8 4UJ
Secretary NameRussell Anthony Morgan
NationalityBritish
StatusCurrent
Appointed12 January 1996(34 years, 12 months after company formation)
Appointment Duration28 years, 3 months
RoleSolicitor
Correspondence AddressMiddle House
Petworth Road
Chiddingfold
Surrey
GU8 4UJ
Director NameMr Colin Charles Biggs
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address30 Stacey Road
Tonbridge
Kent
TN10 3AR
Director NameJames Armitage Cooke
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1994)
RoleSolicitor
Correspondence AddressJunipers The Common
Dunsfold
Godalming
Surrey
GU8 4LB
Director NameMrs Deirdre Gupta
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address18 Hillgate Place
London
W8 7SJ
Director NameMr Martyn Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMr Peter Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 1994)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Campden Hill Square
London
W8 7JY
Secretary NameMr Colin Charles Biggs
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address30 Stacey Road
Tonbridge
Kent
TN10 3AR
Secretary NameMrs Dawn Drewelus
NationalityBritish
StatusResigned
Appointed30 November 1992(31 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 1996)
RoleCompany Director
Correspondence Address4 Mogador Cottages
Mogador
Tadworth
Surrey
KT20 7ES

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 May 1999Dissolved (1 page)
23 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
26 August 1997Declaration of solvency (1 page)
15 August 1997Registered office changed on 15/08/97 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
13 August 1997Appointment of a voluntary liquidator (1 page)
15 July 1997Return made up to 31/12/96; full list of members (8 pages)
3 February 1997Accounts made up to 31 March 1996 (8 pages)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 February 1996Accounts made up to 31 March 1995 (9 pages)
3 July 1995Return made up to 31/12/94; no change of members (4 pages)