Company NameFloribama Limited
Company StatusDissolved
Company Number03672328
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 4 months ago)
Dissolution Date6 February 2001 (23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCatherine O'Sullivan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(1 day after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address52 Southwark Park Road
London
SE16 3RS
Director NameAngelo Rossi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed24 November 1998(1 day after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address52 Southwark Park Road
London
SE16 3RS
Secretary NameCatherine O'Sullivan
NationalityBritish
StatusClosed
Appointed24 November 1998(1 day after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address52 Southwark Park Road
London
SE16 3RS
Director NameN B Company Services Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000Application for striking-off (1 page)
22 February 2000Return made up to 23/11/99; full list of members (7 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Ad 24/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1998Incorporation (19 pages)