Company NameFlorkey Limited
Company StatusDissolved
Company Number02038092
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameRightshear Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Major
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1993(6 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 28 August 2014)
RoleCompany Director
Correspondence Address49 Belgrave Road
Sale
M33 1UA
Director NameMr Michael McKenna
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1993(6 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 28 August 2014)
RoleLecturer
Correspondence AddressBrackagh
Maghera
County Derry
Bt46
Secretary NameMr Michael McKenna
NationalityBritish
StatusClosed
Appointed02 January 1993(6 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 28 August 2014)
RoleCompany Director
Correspondence AddressBrackagh
Maghera
County Derry
Bt46
Director NameMauricio Forero
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameMr John Parry Lewis
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1993)
RoleRetired
Correspondence Address31 Chapel Place
Ramsgate
Kent
CT11 9SB
Secretary NameMr David Major
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 1994)
RoleCompany Director
Correspondence Address31 Chapel Place
Ramsgate
Kent
CT11 9SB
Director NameMr Wilfred Roger Broadhurst
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2011)
RoleCompany Director
Correspondence Address108 Edge Lane
Stretford
Manchester
Lancashire
M32 8PX

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Major
50.00%
Ordinary
1 at £1Mr Wilfred Roger Broadhurst
50.00%
Ordinary

Financials

Year2014
Net Worth£46,744
Cash£1,436
Current Liabilities£7,989

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (12 pages)
28 May 2014Return of final meeting in a members' voluntary winding up (12 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 April 2013 (2 pages)
25 April 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 April 2013 (2 pages)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Declaration of solvency (3 pages)
17 April 2013Declaration of solvency (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Appointment of Mauricio Forero as a director (3 pages)
17 December 2012Appointment of Mauricio Forero as a director (3 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(5 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
2 December 2011Termination of appointment of Wilfred Broadhurst as a director (1 page)
2 December 2011Termination of appointment of Wilfred Broadhurst as a director (1 page)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
15 May 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
24 December 2008Return made up to 20/11/08; full list of members (4 pages)
24 December 2008Return made up to 20/11/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
7 January 2008Return made up to 20/11/07; full list of members (3 pages)
7 January 2008Return made up to 20/11/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 January 2007Return made up to 20/11/06; full list of members (2 pages)
19 January 2007Return made up to 20/11/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Director's particulars changed (1 page)
13 January 2006Return made up to 20/11/05; full list of members (2 pages)
13 January 2006Return made up to 20/11/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 December 2004Return made up to 20/11/04; full list of members (5 pages)
22 December 2004Return made up to 20/11/04; full list of members (5 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004Return made up to 20/11/03; full list of members (5 pages)
27 January 2004Return made up to 20/11/03; full list of members (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 January 2003Return made up to 20/11/02; full list of members (5 pages)
27 January 2003Return made up to 20/11/02; full list of members (5 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 February 2002Return made up to 20/11/01; full list of members (5 pages)
20 February 2002Return made up to 20/11/01; full list of members (5 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 December 2000Return made up to 20/11/00; full list of members (5 pages)
12 December 2000Return made up to 20/11/00; full list of members (5 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 December 1999Return made up to 20/11/99; full list of members (6 pages)
20 December 1999Return made up to 20/11/99; full list of members (6 pages)
15 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
15 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 January 1999Return made up to 20/11/98; full list of members (6 pages)
7 January 1999Return made up to 20/11/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Return made up to 20/11/97; full list of members (6 pages)
22 December 1997Return made up to 20/11/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Return made up to 20/11/96; full list of members (6 pages)
12 December 1996Return made up to 20/11/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 March 1995 (4 pages)
30 April 1996Full accounts made up to 31 March 1995 (4 pages)
1 March 1996Return made up to 20/11/95; full list of members (6 pages)
1 March 1996Return made up to 20/11/95; full list of members (6 pages)
19 October 1995Registered office changed on 19/10/95 from: 7 moreton place london SW1V 2NL (1 page)
19 October 1995Registered office changed on 19/10/95 from: 7 moreton place london SW1V 2NL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 January 1992Company name changed\certificate issued on 13/01/92 (2 pages)
13 January 1992Company name changed\certificate issued on 13/01/92 (2 pages)
18 September 1986Memorandum of association (6 pages)
18 September 1986Memorandum of association (6 pages)
17 July 1986Certificate of Incorporation (1 page)
17 July 1986Incorporation (16 pages)
17 July 1986Certificate of Incorporation (1 page)
17 July 1986Incorporation (16 pages)