Company NameFlorus Traders Limited
Company StatusDissolved
Company Number01843869
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 8 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Nicholas Mark Mavroleon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(24 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Fulham Road
London
SW3 6HH
Director NameGianluca Cicogna-Mozzoni
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed22 August 2020(36 years after company formation)
Appointment Duration7 months, 3 weeks (closed 13 April 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2001(16 years, 10 months after company formation)
Appointment Duration19 years, 10 months (closed 13 April 2021)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameLorenzo Ruiz Barrero
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed31 December 1990(6 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 22 December 2004)
RoleLawyer
Correspondence Address132 Victoria Rise
London
SW4 0NW
Director NameGioconda Cicogna
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address70a Fulham Road
London
Sw3
Secretary NameGianfranco Cicogna-Mozzoni
NationalityItalian
StatusResigned
Appointed31 December 1990(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address70 Fulham Road
London
SW3 6HH
Director NameAlberto Perez Cedillo
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed23 December 2004(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2008)
RoleSolicitor
Correspondence Address1 New Square
Lincoln's Inn
London
WC2A 3SA

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gianluca Cicogna
50.00%
Ordinary
1 at £1Maria Susana Gioconda Gallardo
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Appointment of Gianluca Cicogna-Mozzoni as a director on 22 August 2020 (2 pages)
21 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Nicholas Mark Mavroleon on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Nicholas Mark Mavroleon on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Nicholas Mark Mavroleon on 2 November 2011 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Nicholas Mavroleon on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Nicholas Mavroleon on 15 November 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
23 December 2008Appointment terminated director alberto perez cedillo (1 page)
23 December 2008Director appointed nicholas mavroleon (2 pages)
23 December 2008Director appointed nicholas mavroleon (2 pages)
23 December 2008Appointment terminated director alberto perez cedillo (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 2 duke street st james's london SW1 (1 page)
3 February 2003Registered office changed on 03/02/03 from: 2 duke street st james's london SW1 (1 page)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Director resigned (1 page)
28 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 May 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 September 1986Accounts for a dormant company made up to 31 March 1986 (1 page)