Company NameFlorida Car Hire Limited
Company StatusDissolved
Company Number04851956
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Arnold Philip Granat
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed19 July 2011(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 15 May 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLinbury House Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameThe Directorship Co Limited (Corporation)
StatusResigned
Appointed04 March 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2015)
Correspondence AddressLinbury House Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
Secretary NameThe Ideal Company Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2008)
Correspondence AddressLinbury House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP

Contact

Telephone0845 3455927
Telephone regionUnknown

Location

Registered AddressLinbury House, Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Arnold Granat
100.00%
Ordinary

Accounts

Latest Accounts30 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 January 2017 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 January 2017 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 January 2016Termination of appointment of the Directorship Co Limited as a director on 1 November 2015 (1 page)
19 January 2016Termination of appointment of the Directorship Co Limited as a director on 1 November 2015 (1 page)
29 October 2015Accounts for a dormant company made up to 30 January 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 30 January 2015 (2 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Arnold Philip Granat as a director (2 pages)
28 July 2011Appointment of Mr Arnold Philip Granat as a director (2 pages)
8 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for The Directorship Co Limited on 31 July 2010 (2 pages)
13 August 2010Director's details changed for The Directorship Co Limited on 31 July 2010 (2 pages)
9 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
5 February 2009Accounts for a dormant company made up to 30 January 2009 (1 page)
5 February 2009Accounts for a dormant company made up to 30 January 2009 (1 page)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary the ideal company secretary LIMITED (1 page)
4 September 2008Appointment terminated secretary the ideal company secretary LIMITED (1 page)
4 February 2008Accounts for a dormant company made up to 23 January 2008 (1 page)
4 February 2008Accounts for a dormant company made up to 23 January 2008 (1 page)
8 October 2007Return made up to 31/07/07; full list of members (2 pages)
8 October 2007Return made up to 31/07/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: linbury house, conduit lane, hoddesdon, hertfordshire EN11 9EY (1 page)
4 January 2007Return made up to 31/07/06; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: linbury house, conduit lane, hoddesdon, hertfordshire EN11 9EY (1 page)
4 January 2007Return made up to 31/07/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 30 January 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 30 January 2006 (1 page)
15 August 2005Return made up to 31/07/05; full list of members (2 pages)
15 August 2005Return made up to 31/07/05; full list of members (2 pages)
28 June 2005Compulsory strike-off action has been discontinued (1 page)
28 June 2005Compulsory strike-off action has been discontinued (1 page)
25 June 2005Accounts for a dormant company made up to 30 January 2005 (1 page)
25 June 2005Accounts for a dormant company made up to 30 January 2005 (1 page)
16 March 2005Registered office changed on 16/03/05 from: 8/10 stamford hill, london, N16 6XZ (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
16 March 2005Registered office changed on 16/03/05 from: 8/10 stamford hill, london, N16 6XZ (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Accounting reference date extended from 31/07/04 to 30/01/05 (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Accounting reference date extended from 31/07/04 to 30/01/05 (1 page)
16 March 2005Director resigned (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
31 July 2003Incorporation (15 pages)
31 July 2003Incorporation (15 pages)