Company NameFlorissant (UK) Limited
Company StatusDissolved
Company Number03025344
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Suchit Pandey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Cintra Court
Patterson Road
Upper Norwood
London
SE19 2LB
Secretary NameMr Suchit Pandey
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Cintra Court
Patterson Road
Upper Norwood
London
SE19 2LB
Director NameMrs Christine Caroline Pandey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(21 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Pentland Rise
Fareham
Hampshire
PO16 8JL
Director NameTej Pratap Singh Mamik
Date of BirthApril 1940 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleBusinessman
Correspondence Address261 West 35 Street
Suite 305
10001 New York
Usa
Foreign
Director NameKathleen Patricia Horton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(4 years, 10 months after company formation)
Appointment Duration14 years (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutherland Drive
Birchington
Kent
CT7 9XD
Director NameAir Vice Marshal (Retd),Iaf Vijay Kumar Dayalu
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed29 November 2011(16 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2020)
RoleAdvisor Dda
Country of ResidenceIndia
Correspondence AddressC2/37 Tilak Lane
New Delhi
Delhi
110001

Contact

Telephone020 83256917
Telephone regionLondon

Location

Registered Address14 Cintra Court
Patterson Road
London
SE19 2LB
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

100 at £1Suchit Pandey
100.00%
Ordinary

Financials

Year2014
Net Worth£25,630
Cash£1,872
Current Liabilities£59,608

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Appointment of Mrs Christine Caroline Pandey as a director on 13 June 2016 (2 pages)
14 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
30 December 2013Termination of appointment of Kathleen Horton as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
29 November 2011Appointment of Air Vice Marshal (Retd),Iaf Vijay Kumar Dayalu as a director (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Suchit Pandey on 30 January 2010 (2 pages)
19 March 2010Director's details changed for Kathleen Patricia Horton on 30 January 2010 (2 pages)
17 September 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 March 2009Appointment terminated director tej mamik (1 page)
23 February 2009Return made up to 30/01/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
6 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
18 February 2007Return made up to 30/01/07; full list of members (7 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
14 February 2006Return made up to 30/01/06; full list of members (7 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
10 February 2005Return made up to 30/01/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
30 January 2004Return made up to 30/01/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
7 February 2003Return made up to 30/01/03; full list of members (7 pages)
22 August 2002Partial exemption accounts made up to 31 January 2002 (10 pages)
19 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Partial exemption accounts made up to 31 January 2001 (10 pages)
14 February 2001Return made up to 30/01/01; full list of members (7 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
24 February 2000New director appointed (2 pages)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (10 pages)
26 February 1999Return made up to 22/02/99; full list of members (6 pages)
19 November 1998Full accounts made up to 31 January 1998 (10 pages)
25 March 1998Return made up to 22/02/98; no change of members (4 pages)
24 April 1997Return made up to 22/02/97; no change of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
19 September 1996Return made up to 22/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 October 1995Accounting reference date notified as 31/01 (1 page)