Company NameFlorix Limited
Company StatusDissolved
Company Number04081576
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date4 July 2023 (9 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Rafael Ziser
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(5 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 04 July 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameYael Toledano-Esptein
NationalityIsraeli
StatusClosed
Appointed26 November 2007(7 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 04 July 2023)
RoleOffice Manageress
Correspondence Address11 Harts Close
Bushey
Hertfordshire
WD23 2BL
Director NameBatsheba Revivo
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2006)
RoleCompany Manageress
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameMr Daniel Cimhi
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1
113 Canfield Gardens
London
NW6 3DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2002)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered AddressUnit 9 Hampstead West
224 Iverson Road
West Hampstead
London
NW6 2HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Guy Ziser
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Registered office address changed from 43-45 Fitzjohns Avenue London NW3 5JU on 22 October 2012 (1 page)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 October 2009Director's details changed for Guy Rafael Ziser on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Guy Rafael Ziser on 9 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 October 2008Return made up to 02/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
16 October 2007Return made up to 02/10/07; full list of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
10 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 October 2004Return made up to 02/10/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 September 2003Return made up to 02/10/03; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 August 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
24 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
13 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
31 May 2002Registered office changed on 31/05/02 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
18 October 2001Return made up to 02/10/01; full list of members (6 pages)
1 December 2000New secretary appointed (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Registered office changed on 01/12/00 from: 788-790 finchley road london NW11 7TJ (1 page)
1 December 2000New director appointed (2 pages)
2 October 2000Incorporation (18 pages)