Company NameFloral Street Plc
DirectorsAziz Punja and Robert Leonard Pinnock
Company StatusDissolved
Company Number02693493
CategoryPublic Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Aziz Punja
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Correspondence Address15 Ravensbourne Gardens
Ealing
London
W13 8EW
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusCurrent
Appointed07 February 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr Robert Leonard Pinnock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(6 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleChartered Accountant
Country of ResidenceGB
Correspondence Address25 Hurst Road
Hassocks
West Sussex
BN6 9NJ
Director NameMr Peter Thornton Ross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 July 1998)
RoleChartered Accountant
Correspondence AddressGreenacres
Switchbank Lane Rowledge
Farnham
Surrey
GU10 4BB
Secretary NameMr Aziz Punja
NationalityBritish
StatusResigned
Appointed18 March 1992(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 1995)
RoleChartered Accountant
Correspondence Address15 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 04 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead
48 Church Lane
Loughton
Essex
IG10 1PD
Director NameMr John Moger Woolley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatford House
Northwoods Winterbourne
Bristol
Avon
BS36 1RS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£19,978,000
Gross Profit£6,087,000
Net Worth£1,020,000
Cash£1,504,000
Current Liabilities£5,125,000

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 September 2006Dissolved (1 page)
7 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004O/C removal of liquidator (26 pages)
11 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002S/S cert. Release of liquidator (1 page)
13 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002O/C 18/04/02 rem/appt liqs (18 pages)
26 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
18 March 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Sec of state's release of liq (1 page)
11 September 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000O/C replacement of liquidator (16 pages)
31 August 2000Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
10 March 2000Liquidators statement of receipts and payments (5 pages)
29 March 1999Statement of affairs (9 pages)
4 March 1999Appointment of a voluntary liquidator (2 pages)
4 March 1999Statement of affairs (9 pages)
4 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1999Registered office changed on 19/02/99 from: 55 gower street london WC1E 6HQ (1 page)
20 August 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
30 April 1998Full group accounts made up to 30 September 1997 (37 pages)
23 March 1998Return made up to 04/03/98; bulk list available separately (6 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Ad 07/03/97--------- £ si [email protected]=2500 £ ic 419482/421982 (2 pages)
25 April 1997Full group accounts made up to 30 September 1996 (43 pages)
11 April 1997Ad 01/04/97--------- £ si [email protected]=1497 £ ic 417985/419482 (2 pages)
27 March 1997Return made up to 04/03/97; bulk list available separately (5 pages)
14 March 1997Director's particulars changed (1 page)
30 August 1996Ad 05/08/96--------- £ si [email protected] (2 pages)
16 August 1996Ad 06/08/96--------- £ si [email protected]=11450 £ ic 424827/436277 (5 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 May 1996Statement of affairs (5 pages)
21 May 1996Ad 04/04/96--------- £ si 33333@1 (2 pages)
13 May 1996Full group accounts made up to 30 September 1995 (37 pages)
1 May 1996Ad 04/04/96--------- £ si 33333@1=33333 £ ic 391494/424827 (2 pages)
21 April 1996Statement of affairs (7 pages)
21 April 1996Ad 16/02/96--------- £ si [email protected] (2 pages)
1 April 1996Ad 16/02/96--------- £ si [email protected] (2 pages)
26 March 1996Return made up to 04/03/96; bulk list available separately (7 pages)
12 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1996Nc inc already adjusted 29/02/96 (1 page)
12 March 1996Ad 06/03/96--------- £ si 250000@1=250000 £ ic 141494/391494 (2 pages)
12 March 1996£ nc 217500/467500 29/02/96 (1 page)
12 March 1996Memorandum and Articles of Association (63 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 October 1995Ad 05/10/95--------- £ si [email protected]=7736 £ ic 133758/141494 (6 pages)
22 August 1995Director resigned (2 pages)
2 May 1995New director appointed (4 pages)
27 April 1995Ad 29/03/95--------- £ si [email protected]=700 £ ic 117500/118200 (4 pages)
27 April 1995Ad 17/03/95--------- £ si [email protected]=15558 £ ic 118200/133758 (20 pages)
26 April 1995Memorandum and Articles of Association (114 pages)
21 April 1995New director appointed (4 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 16/01/95--------- £ si 3330@1 (2 pages)
3 April 1995Return made up to 04/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)