Company NameFloribunda (London) Limited
Company StatusDissolved
Company Number03394400
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)
Previous NameAcornbase Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Secretary NameAlbertus Jacobus Maria Knijnenburg
NationalityDutch
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolierhoek 14
2636 Ey Schipluiden
The Neatherlands
Director NameBob Knijnenburg Transport Bv (Corporation)
StatusClosed
Appointed27 June 1997(same day as company formation)
Correspondence AddressHolierhoek 14
2636 Ej Schipluiden
The Netherlands
Director NameC Bouter Transport Bv (Corporation)
StatusClosed
Appointed27 June 1997(same day as company formation)
Correspondence AddressSlot De Houvre 25
3155 Maasland
The Netherlands
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£920,427
Gross Profit£4,591
Net Worth£234
Cash£6,578
Current Liabilities£18,820

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
14 June 2004Application for striking-off (1 page)
4 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 July 2003Return made up to 27/06/03; full list of members (5 pages)
14 October 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
2 August 2002Location of register of members (1 page)
13 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
25 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
25 July 2001Return made up to 27/06/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 8 baker street london W1M 1DA (1 page)
26 July 2000Return made up to 27/06/00; full list of members (6 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
9 August 1999Return made up to 27/06/99; full list of members (5 pages)
8 April 1999Full accounts made up to 30 September 1998 (7 pages)
22 September 1998Return made up to 27/06/98; full list of members (5 pages)
24 November 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
8 July 1997Company name changed acornbase LIMITED\certificate issued on 09/07/97 (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 120 east road london N1 6AA (1 page)
27 June 1997Incorporation (15 pages)