Company NameAlflor Limited
Company StatusDissolved
Company Number04121033
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Alfredo Manuel Leitao Florencio Esteves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPortuguese
StatusClosed
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Shirley Road
Croydon
Surrey
CR0 8SB
Secretary NameMr Alfredo Manuel Leitao Florencio Esteves
NationalityPortuguese
StatusClosed
Appointed01 May 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Shirley Road
Croydon
Surrey
CR0 8SB
Secretary NameAlfredo Manuel Leitao Florencio Esteves
NationalityPortuguese
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Dunbar Street
West Norwood
London
SE27 9JY
Secretary NameMaria Crishina Lemos Sa Pedro
NationalityPortuguese
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleSecretary
Correspondence Address20 Dunbar Street
West Norwood
London
SE27 9JY
Secretary NameMaria Lemos
NationalityPortuguese
StatusResigned
Appointed02 March 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2004)
RoleSecretary
Correspondence Address20 Dunbar Street
West Norwood
London
SE27 9JY
Secretary NameNuno Miguel Conduto Florencio
NationalityPortuguese
StatusResigned
Appointed18 November 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2008)
RoleOffice Clerk
Correspondence Address211 Shirley Road
Croydon
Surrey
CR0 8SB
Secretary NameMiss Luciana Paula Silva Do Lavrador
NationalityBrazilian
StatusResigned
Appointed30 June 2008(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 April 2009)
RoleReceptionist
Correspondence Address211 Shirley Road
Croydon
Surrey
CR0 8SB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressTrident Court 1 Oakcroft Road
Hook Rise South
Chessington
Surrey.
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Registered office address changed from 83 Gloucester Road Croydon Surrey CR0 2DN on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 83 Gloucester Road Croydon Surrey CR0 2DN on 29 March 2011 (1 page)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2010Director's details changed for Mr Alfredo Manuel Leitao Florencio Esteves on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Alfredo Manuel Leitao Florencio Esteves on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2009Appointment terminated secretary luciana do lavrador (1 page)
14 August 2009Secretary appointed mr alfredo manuel leitao florencio esteves (1 page)
14 August 2009Appointment Terminated Secretary luciana do lavrador (1 page)
14 August 2009Secretary appointed mr alfredo manuel leitao florencio esteves (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Appointment terminated secretary nuno florencio (1 page)
18 May 2009Return made up to 07/12/08; full list of members (3 pages)
18 May 2009Secretary appointed miss luciana paula silva do lavrador (1 page)
18 May 2009Secretary appointed miss luciana paula silva do lavrador (1 page)
18 May 2009Return made up to 07/12/08; full list of members (3 pages)
18 May 2009Appointment Terminated Secretary nuno florencio (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2008Return made up to 07/12/07; full list of members (2 pages)
18 February 2008Return made up to 07/12/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 07/12/06; full list of members (6 pages)
25 January 2007Return made up to 07/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 07/12/05; full list of members (6 pages)
5 January 2006Return made up to 07/12/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Return made up to 07/12/04; full list of members (7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Return made up to 07/12/04; full list of members (7 pages)
15 October 2004Secretary resigned (2 pages)
15 October 2004Secretary resigned (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 265 croydon road beckenham kent BR3 3PS (1 page)
2 August 2004Registered office changed on 02/08/04 from: 265 croydon road beckenham kent BR3 3PS (1 page)
24 December 2003Particulars of mortgage/charge (6 pages)
24 December 2003Particulars of mortgage/charge (6 pages)
23 December 2003Return made up to 07/12/03; full list of members (6 pages)
23 December 2003Return made up to 07/12/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2002Return made up to 07/12/02; full list of members (6 pages)
17 December 2002Return made up to 07/12/02; full list of members (6 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 January 2002Return made up to 07/12/01; full list of members (7 pages)
4 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/01/02
(7 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
30 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 March 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
7 December 2000Incorporation (31 pages)
7 December 2000Incorporation (31 pages)