Hoddesdon
Hertfordshire
EN11 9EY
Secretary Name | Louise Sonia Aylott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2003(2 days after company formation) |
Appointment Duration | 4 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 49 Rowlands Close Cheshunt Hertfordshire EN8 9NP |
Secretary Name | Susan Hulls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 78 River Avenue Hoddesdon Hertfordshire EN11 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | The Ideal Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2010) |
Correspondence Address | Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 8UP |
Website | floridacarhire.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 8UP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
17.9k at £1 | Arnold Philip Granat 99.44% Ordinary |
---|---|
100 at £1 | Mr A.p. Granat 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,488 |
Cash | £888 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
13 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 April 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
24 July 2011 | Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page) |
24 July 2011 | Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
6 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for The Ideal Company Secretary Limited on 24 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for The Ideal Company Secretary Limited on 24 July 2010 (2 pages) |
30 April 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
30 April 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 December 2007 | Return made up to 24/07/07; full list of members (2 pages) |
3 December 2007 | Return made up to 24/07/07; full list of members (2 pages) |
9 January 2007 | Return made up to 24/07/06; full list of members (2 pages) |
9 January 2007 | Return made up to 24/07/06; full list of members (2 pages) |
17 January 2006 | Return made up to 24/07/05; full list of members (2 pages) |
17 January 2006 | Return made up to 24/07/05; full list of members (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
8 September 2005 | Accounting reference date shortened from 23/01/06 to 31/07/05 (1 page) |
8 September 2005 | Accounting reference date shortened from 23/01/06 to 31/07/05 (1 page) |
19 August 2005 | Particulars of contract relating to shares (4 pages) |
19 August 2005 | Particulars of contract relating to shares (4 pages) |
1 August 2005 | Ad 14/06/05--------- £ si 17900@1=17900 £ ic 100/18000 (2 pages) |
1 August 2005 | Ad 14/06/05--------- £ si 17900@1=17900 £ ic 100/18000 (2 pages) |
30 July 2005 | £ nc 1000/100000 14/06/05 (1 page) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
30 July 2005 | £ nc 1000/100000 14/06/05 (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
9 August 2003 | Ad 26/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Accounting reference date extended from 31/07/04 to 23/01/05 (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Ad 26/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 August 2003 | Accounting reference date extended from 31/07/04 to 23/01/05 (1 page) |
24 July 2003 | Incorporation (15 pages) |
24 July 2003 | Incorporation (15 pages) |