Company NameFlorence-B.com Limited
DirectorsKerry Amanda Stone and Brian James Mapletoft
Company StatusDissolved
Company Number03961159
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Directors

Director NameMrs Kerry Amanda Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWood Manor
Seven Hills Road
Cobham
Surrey
KT11 1ET
Secretary NameTrevor Edward Morley
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address77 Uxbridge Road
Ealing
W5 5ST
Director NameMr Brian James Mapletoft
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland House
The Woodlands, Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameMr Paul Stone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodmanor Seven Hills Road
Cobham
Surrey
KT11 1ET
Director NameMr Paul McDonnell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Crescent
Sevenoaks
Kent
TN13 2HH
Director NameMegan Jane Rankine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressWest Leigh Court
Leigh Court Close
Cobham
Surrey
KT11 2HT
Director NameMr Charles William Moss
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address72 Grange Park Avenue
London
N21 2LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 November 2002Dissolved (1 page)
14 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
13 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2001Appointment of a voluntary liquidator (1 page)
13 June 2001Statement of affairs (20 pages)
4 June 2001Registered office changed on 04/06/01 from: 77 uxbridge road ealing london W5 5ST (1 page)
4 June 2001Director resigned (1 page)
29 May 2001Particulars of contract relating to shares (4 pages)
29 May 2001Ad 15/05/00--------- £ si [email protected]=599999 £ ic 105493/705492 (2 pages)
29 May 2001Ad 05/10/00--------- £ si [email protected]=1428 £ ic 709092/710520 (2 pages)
29 May 2001Ad 23/05/00--------- £ si [email protected]=3600 £ ic 705492/709092 (2 pages)
29 May 2001Ad 23/09/00--------- £ si [email protected]=45000 £ ic 710520/755520 (2 pages)
1 February 2001Ad 05/10/00--------- £ si [email protected]=7692 £ ic 97801/105493 (2 pages)
30 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
20 June 2000Ad 15/05/00--------- £ si [email protected]=22800 £ ic 75001/97801 (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000S-div 15/05/00 (1 page)
20 June 2000Ad 15/05/00--------- £ si [email protected]=75000 £ ic 1/75001 (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
27 March 2000Incorporation (16 pages)