Company NameFlorian Antiques Ltd
Company StatusDissolved
Company Number03442633
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Anne Broadly
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(6 days after company formation)
Appointment Duration5 years, 3 months (closed 28 January 2003)
RoleProperty Accounting Manager
Country of ResidenceEngland
Correspondence Address3 Stotfold
Mavelstone Road
Bickley
Kent
BR1 2SY
Secretary NameThomas Kinnear Whyte
NationalityBritish
StatusClosed
Appointed07 October 1997(6 days after company formation)
Appointment Duration5 years, 3 months (closed 28 January 2003)
RoleEngineer
Correspondence Address3 Stotfold
Mavelstone Road
Bickley
Kent
BR1 2SY
Director NameThomas Kinnear Whyte
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 1999)
RoleEngineer
Correspondence Address65 Birkbeck Road
Sidcup
Kent
DA14 4DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address65 Birkbeck Road
Sidcup
Kent
DA14 4DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£8,085
Gross Profit£3,302
Net Worth-£4,418
Current Liabilities£16,502

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002Secretary's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
23 July 2002Application for striking-off (1 page)
23 July 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
24 September 2001Return made up to 01/10/01; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
9 May 2001Full accounts made up to 31 October 1999 (12 pages)
1 February 2001Return made up to 01/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Registered office changed on 11/04/00 from: 12 sunnyhill road streatham london SW16 2UH (1 page)
29 December 1999Full accounts made up to 31 October 1998 (10 pages)
14 December 1999Return made up to 01/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Director resigned (1 page)
2 March 1999Return made up to 01/10/98; full list of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
1 October 1997Incorporation (11 pages)