Company NameFlorida Property Store Limited
Company StatusDissolved
Company Number05058849
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NameShield Custom Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ashley Russell Rubin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameAndrea Judith Rubin
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pool House
13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Pool House,, 13 Thornton
Grove,, Hatch End
Middlesex
HA5 4HG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
28 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(3 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Company name changed shield custom homes LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed shield custom homes LIMITED\certificate issued on 23/07/09 (2 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 01/03/06; full list of members (2 pages)
25 April 2006Return made up to 01/03/06; full list of members (2 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 01/03/05; full list of members (6 pages)
8 April 2005Return made up to 01/03/05; full list of members (6 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
1 March 2004Incorporation (17 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (17 pages)